HomeMy WebLinkAbout1949 Proceedings1949 PROCEEDINGS
S
Board of
ervisors
TOMPKINS COUNTY
NEW YORK
, L. P. STONE, Chairman
Trumansburg, N. Y.
GLADYS L. BUCKINGHAM, Clerk
Ithaca, N. Y.
1
Board of Supervisors
Tompkins County
ADMINISTRATIVE BODIES APPOINTED
by
BOARD OF SUPERVISORS
1
ADMINISTRATIVE BODIES APPOINTED BY
BOARD OF SUPERVISORS
Alcoholic Beverage Control Board:
Wm T Vann—term expiring April 30, 1951
Frank C. Ellis—appointed August 8, 1949 to fill unex-
pired term of Wm T Vann, deceased
Charles H Scofield—appointed February 14, 1950 to fill
unexpired term of Frank C. Ellis, deceased
Bovine Tuberculosis and Animal Health Committee:
Harry Morse
Edward Marshall
Herbert Whittaker
County Health Department:
Board of Managers -1950:
Harry N Gordon
*Carl Vail
James E. Rice, Jr
Dr Norman S Moore
Paul S Livermore
Eugenia Van Cleef
Dr H B Sutton
Dr. Willard R Short
(*Supervisor Member)
County Laboratory:
Board of Managers -1950:
Fred Rottmann
Dr H B. Sutton
Eugenia Van Cleef
B. F Sovocool
Dr Leo Speno
Dr David Robb
Dr Joseph Frost
Term Expiring
December 31, 1950
December 31, 1950
December 31, 1950
December 31, 1950
December 31, 1951
December 31, 1951
December 31, 1952
December 31, 1952
December 31, 1953
December 31, 1954
December 31, 1955
December 31, 1950
December 31, 1951
December 31, 1952
December 31, 1952
December 31, 1953
December 31, 1953
December 31, 1954
District Forest Practice Board:
Members -1950:
John Lounsbery
W. 0 Smiley
H E Babcock
Rural Traveling Library:
Committee:
Frank Bliss
Leon Olds
Mrs Earl Monroe
W. 0. Smiley
E. Craig Donnan
Soil Conservation District:
Board of Directors -1950:
Carleton Kintz (Farm Bureau)
Carl Vail (Supervisor)
Forest Payne (Supervisor)
Amos Strong (Member at Large)
Merrill Curry (Grange)
Tompkins County Memorial Hospital:
December 31, 1951
July 8, 1952
July 8, 1952
December 31, 1950
December 31, 1950
December 31, 1951
December 31, 1952
December 31, 1952
December 31, 1950
December 31, 1950
December 31, 1950
December 31, 1951
December 31, 1952
Board of Managers -1950:
Helen Dates—appointed July 11, 1949,
to fill unexpired term of
Daniel J. Carey, resigned December 31, 1949
Charles Dykes December 31, 1950
John Shannon December 31, 1951
John C Burns—appointed May 9,1949 to
fill unexpired term, of
Earl Bates, resigned December 31, 1952
Frank Saturn December 31, 1953
D A. Stobbs December 31, 1953
Helen Dates December 31, 1954
Albert Genung December 31, 1954
TOMPKINS COUNTY FIRE ADVISORY BOARD
(Sec. 209-J—General Municipal Law and Sec.
County Law)
By -Laws Approved by Board of Supervisors
1949
Term :—One Year
Membership:
Two members of Board of Supervisors to be designated
by Chairman of such board.
Chief of' Ithaca Fire Department, and
12, subd. 62—
December 12.
Four additional members of the Ithaca Department to be
designated by the Board of Fire Commissioners of
the City of Ithaca.
One representative of each other duly organized fire de-
partment to be designated by the chief of each such
department
Alternate members may be designated by same officer
authorized to designate members but alternate can-
not vote only in absence of member.
Board of Supervisor Members:
Cushing H. Murray
Harry N. Gordon
Alternates : Robert Greenwood and
Arthur L Van De Bogart
Term Expiring
December 31, 1950
December 31, 1950
1949 PROCEEDINGS
Board of
Supervisors
TOMPKINS COUNTY
NEW YORK
L. P. STONE, Chairman
Trumansburg, N. Y.
GLADYS L. BUCKINGHAM, Clerk
Ithaca, N. Y.
State of New York,
County of Tompkins,
Board of Supervisors,
Iss
In pursuance to the authority conferred by Section 19 of the
County Law, we each for ourself, do hereby certify that the copy
of the Proceedings of the Board of Supervisors of the County of
Tompkins, New York, for the year 1949, contained in this volume
is true and correct
L P. STONE,
Chairman of Board of Supervisors.
GLADYS L. BUCKINGHAM,
Clerk of Board of Supervisors
January 3, 1949 3
FOR ORGANIZATION OF BOARD
Annual Session
Monday, January 3, 1949
Pursuant to rules of the Board, the Supervisors met in
their rooms at the court house in the City of Ithaca on Mon-
day, January 3, 1949.
The Clerk read a resolution from the Town Board of the
Town of Groton appointing Edward Walpole as Supervisor
of that town to fill the vacancy caused by the resignation of
Daniel J. Carey which was received and filed.
Roll call All members present except Mr. Vail.
The Clerk called the meeting to order and asked for the
nominations for a temporary chairman.
Mr Shoemaker placed in nomination the name of Mr.
Charles Downey as temporary chairman.
Mr Downey's nomination was seconded by Mr. Ozmun.
There being no other nominations, the Clerk declared
Mr Downey elected temporary chairman and Mr. Downey
took the chair.
The chair called for nominations for permanent chair-
man Mr Scofield placed in nomination the name of LePine
Stone as permanent chairman
Mr Stone's nomination was seconded by Mr. Baker.
There being no other nominations, moved by Mr. Ozmun,
seconded by Mr. Loomis, that nominations be closed and the
Clerk cast one ballot for Mr Stone Such ballot was cast and
Mr. Stone unanimously elected chairman of the board for
the ensuing year.
Mr. Stone took the chair and thanked the members for
the honor conferred.
4 January 3, 1949
The Chairman announced the next order of business was
the election of a Clerk.
Mr. Baker placed in nomination the name of Gladys L.
Buckingham to succed herself as Clerk of the Board.
Seconded by Mr. Downey.
Moved by Mr. Downey that nominations be closed and Mrs.
Buckingham be declared Clerk to serve during the pleasure of
the Board.
Seconded by Mr. Ozmun. Carried.
The next order of business being the appointment of a
Deputy Clerk.
Mr Loomis placed in nomination the name of Elsie Boyd
as Deputy Clerk.
Seconded by Mr. Stevenson.
Mr Ozmun moved that nominations be closed and that Elsie
Boyd be declared Deputy Clerk to serve during the pleasure
of the Board.
Seconded by Mr. Downey. Carried
The next order of business was the appointment of a Jail
Physician.
Mr. 'Ozmun placed in nomination the name of Dr. H. H
Crum, to succeed himself.
Seconded by Mr. Parker.
There being no further nominations, the Chairman declared
Dr. H. H Crum unanimously elected Jail Physician for the
year 1949.
The Clerk read a certified copy of resolutions passed by the
city relative to assets in the Welfare Department. Said matter
referred to the Public Welfare Committee.
January 3, 1949 5
The Clerk read a letter from Darnel J. Carey, retiring
member, relative to his association for the past five years with
his successor, Edward Walpole, and the pleasure received in
working with the members of this board. He also expressed
some observations and thoughts on problems confronting the
tax payers of the county regarding the hospitalization wants
and needs of the community.
The Clerk read the resignation of Dr. F. J. McCormick as a
member of the Board of Managers of the County Laboratory.
Letter of resignation referred to the Laboratory Committee.
Moved by Mr. Baker that Dr. McCormick's resignation as
a member of the Board of Managers of the County Laboratory
be accepted with regrets.
Seconded by Mr. Gordon. Carried.
D A Stobbs, County Treasurer, presented his bond which
was referred to the Insurance and County Officers Bonds Com-
mittee
Resolution No. 1 Clerk to Purchase Supplies
Mr Scofield offered the following resolution and moved its
adoption :
Resolved, that the Clerk be authorized to purchase the
necessary supplies for the Board.
Seconded by Mr Shoemaker. Carried.
Resolution No. 2 Payment of Audits
Mr. Snow offered the following resolution and moved its
adoption :
Resolved, that the Clerk is hereby directed to issue an order
to the County Treasurer for the payment of each claim audited
by this board, and the County Treasurer is hereby directed
to pay the same out of moneys in his hands appropriated for
that purpose.
Seconded by Mr. Shoemaker. Carried.
6 January 3, 1949
Resolution No. 3 County Treasurer to Pay Salaries
Mr. Baker offered the following resolution and moved its
adoption :
Resolved, that the County Treasurer is hereby directed to
pay the salaries of all county officers and employees semi-
monthly, unless otherwise directed by a resolution of this
Board, with the exception of the members of the Board of
Supervisors, who shall be paid once each month.
Seconded by Mr. Downey Carried.
Resolution No. 4 Approval of County Treasurer's Bond
Mr. Shoemaker offered the following resolution and moved
its adoption :
Resolved, that the undertaking of the County Treasurer in
the amount of $150,000, executed by Donald A. Stobbs as
Principal and the Glens Falls Indemnity Company as Surety
being No 419437, be and the same hereby is approved as to
amount, form, manner of execution and the sufficiency of the
surety
Seconded by Mr. Gordon. Carried.
On motion, adjourned.
January 10, 1949 7
MONTHLY MEETING
Monday, January 10, 1949
MORNING SESSION
Roll call All members present.
Minutes of Organization Meeting of January 3rd approved
as typed.
The Clerk presented the following notices :
"PLEASE TAKE NOTICE that the following resolution
will be offered at the next regular meeting of this Board as
an amendment to the Rules and to the functions of one of
the standing committees.
Resolution No Amendment of Rules on Standing
Committees
Resolved, that Rule X of the Rules of this Board en-
titled "Standing Commlittees" be and the same hereby
is amended by changing the number of members on
standing committees as follows :
The Health Coordination Committee to be increased
from five to six
The Public Welfare Committee to be increased from
three to four
The Purchasing Committee to be increased from three
to five
And Be It Further Resolved, that the definition of the
functions of the Purchasing Committee be and the same
hereby is amended to read as follows :
"It shall be the duty of this committee to purchase in
the name of the County within appropriations made and
subject to the limitation specified in Rule XIII of the
1
8 January 10, 1949
Rules of the Board, county automobiles with their acces-
sories and equipment, and gasoline; also, all books, fur-
niture, office equipment, stationery and supplies re-
quired in and for the offices of all county officials. The
said committee shall consider and make recommendations
to the Board with respect to all matters pertaining to
the county automobiles and their housing and mainten-
ance. The said committee shall also certify all bills for
items purchased by them, the same to be audited by the
appropriate department committee."
The Clerk read the following committees as designated by
the Chairman for the year 1949:
BOVINE TUBERCULOSIS AND ANIMAL HEALTH
Loomis Walpole
BUILDINGS AND GROUNDS
Shoemaker Stevenson Scofield
Payne Ozmun
CIVIL SERVICE AND SALARIES
Ozmun Downey Stevenson
Scofield Snow
COUNTY OFFICERS' ACCOUNTS
Payne Loomis Walpole
COURTS AND CORRECTION
Scofield Loomis Parker
DOG QUARANTINE ENFORCEMENT
Downey Shoemaker Parker
EDUCATION
Baker Vail Payne Walpole
EQUALIZATION
Snow Downey Gordon Ozmun
Vail Baker Stone
FINANCE
Stevenson Downey Snow
Ozmun Gordon
HEALTH COORDINATION
Scofield Downey Stevenson Gordon
Vail Stone
Downey
January 10, 1949 9
HIGHWAY AND BRIDGE
Snow Scofield
Ozmun Stone
INSURANCE AND COUNTY OFFICERS' BONDS
Vail Shoemaker
Gordon
LABORATORY AND BLOOD BANK
Gordon Snow Walpole
LEGISLATIVE
Vail Scofield Baker
PUBLIC WELFARE
Scofield Downey Gordon Parker
PURCHASING
Gordon Parker Stevenson
Downey Baker
REFORESTATION
Stevenson Snow Payne
SOLDIERS' RELIEF
Walpole Ozmun Loomis
TAX SALES, ERRONEOUS ASSESSMENTS, RETURNED TAXES
Stevenson Shoemaker
Scofield
TOWN OFFICERS' ACCOUNTS
Parker Shoemaker Ozmun
TUBERCULOSIS HOSPITAL
Gordon Parker
Baker
WORKMENS' COMPENSATION INSURANCE
Payne Baker Walpole
SPECIAL COMMITTEES
COUNTY INFIRMARY
Scofield Shoemaker
YOUTH
Baker Gordon
FIREMAN
Baker Scofield
Parker
Vail
Parker
PHYSICALLY HANDICAPPED CHILDREN
Baker Stevenson Gordon
10 January 10, 1949
Resolution No. 5 Approval of Committees
Mr Snow offered the following resolution and moved its
adoption :
Resolved, that the assignments to committees as made by
the chairman and announced by the Clerk be and the same
hereby are approved.
Seconded by Mr Shoemaker. Carried.
The Clerk announced that the Sheriff received in fees for
the month of December the sum of $243.55
Statements of Town Audits from the towns of Caroline,
Dryden, Enfield, Groton, Ithaca, Lansing, Newfield and Ulysses
were received and filed
The Annual Report of the Dog Warden for the year 1948
was read by the Clerk.
A report of the Pistol Permits issued in the County Judge's
Office from November 1, 1948 to December 31, 1948 showed
the amount received to be $21 50
It was announced by the Clerk that there were two new
cases from the county admitted to the Hermann M Biggs Me-
morial Hospital during the month of December, 1948
The Clerk announced receipt of a report of inspection from -
the Engineering Department of the Fidelity & Casualty Com-
pany of New York of the boilers and tanks in the Court House
and Jail , County Highway Department and County Farm
with no recommendations being noted
Resolution No 6 Approval of Welfare Department Bonds
Mr. Vail offered the following resolution and moved its adop-
tion :
Resolved, that the bond of the Commissioner of Public Wel-
fare in the amount of $15,000 executed by Roscoe C. Van Mar -
ter as principal and the Fidelity and Deposit Company of
Maryland as surety, dated December 27, 1948, be and the same
January 10, 1949 11
hereby is approved as to amount, form, manner of execution
and the sufficiency of the surety.
And Be It Further Resolved, that the bond of Wallace E.
Moyer in the amount of $5,000; the bond of Louise Lambert
Tompkins in the amount of $5,000 ; and the bond of Hermon
Exton in the amount of $2500, each of which is dated Decem-
ber 27, 1948, and is executed by the Fidelity and Deposit Com-
pany of Maryland as surety be and the same hereby are ap-
proved as to amount, form, manner of execution and the
sufficiency of the surety.
Seconded by Mr. Ozmun. Carried.
Resolution No. 7 Audit of Certain Bills Out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Morton J Hollister—West Hill Prop 127-A
Doris C Repper—Vet Bu —118-C
James Wolverton—Co. Bldgs —102-M
Alice M Naas—Rur Tray Lib —123-B
$147.00
107.25
122.40
57 38
Seconded by Mr. Parker. Carried.
Resolution No 8 Transfer of Funds—Welfare Department
Mr Ozmun offered the following resolution and moved its
adoption
Whereas, the appropriation heretofore made for salaries of
stenographers in the Welfare Department for 1949 includes
an item of one stenographer at $1620; and whereas, it has been
necessary to replace the said stenographer, and the new em-
ployee on the basis of her experience is entitled to a salary of
$1800,
Resolved, that the County Welfare Commissioner be and he
12 January 10, 1949
hereby is authorized to employ an additional stenographer at
a salary of $1800; and that the County Treasurer be and he
hereby is authorized and directed to transfer the sum of $180
from the budget item "Emergency Assistance" to the budget
item of one stenographer at $1620; and the said sum of $180
is hereby appropriated for the salary of the new employee in
addition to the $1620 provided in the budget.
Seconded by Mr. Downey Carried.
Resolution No 9 Approval of Plan for Transfer of Welfare
Assets from the City of Ithaca
Mr Scofield offered the following resolution and moved its
adoption :
Whereas, the Common Council of the City of Ithaca on No-
vember 8, 1948, by resolution duly adopted, elected to turn
over to the County as of January 1, 1949 the recovery trust
funds, insurance, and real estate which remained in the cus-
tody or control of the City Welfare Department on December
31, 1948, with the understanding "that the assets, if any, of the
nine townships in the county be likewise pooled with the
county assets on hand as of January 1, 1949; and with the fur-
ther understanding that the Common Council be furnished
with a complete accounting of this transaction for ratifica-
tion as soon as possible after January 1, 1949";
Resolved, that the Board of Supervisors of the County of
Tompkins hereby approves the proposal of the Common Coun-
cil for the pooling of all welfare assets, of the city and towns
as of January 1, 1949 in a single account under the jurisdic-
tion and supervision of the County Welfare Commissioner,
and hereby directs the County Welfare Commissioner to ac-
cept from the city and the nine towns the assets so to be trans-
ferred, and requests the said Commissioner to furnish to the
Common Council a complete accounting of the same as soon as
possible after this date.
Seconded by Mr. Vail. Carried.
Dr Spring appeared before the Board and explained the
changes in procedure for the state aid programs relative to
medical services for physically handicapped children and
adults.
On motion, adjourned to 1 :00 P.M.
January 10, 1949 13
AFTERNOON SESSION
Roll call All members present
Resolution No. 10 Designation of Banks for the Deposit of
County Moneys
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved, that pursuant to Section 144 of the County Law,
the following banks located in Tompkins County be and they
hereby are designated for the deposit of moneys received by
the County Treasurer during his term of office from Janu-
ary 1, 1949 to December 31, 1951; and that the maximum
amount which may be kept on deposit in the said banks at any
one time in the name of the County Treasurer shall be as
follows, to wit :
First National Bank of Dryden $ 75,000
First National Bank of Groton 75,000
First National Bank of Ithaca 700,000
Tompkins County Trust Company 700,000
Provided, nevertheless, that any check or checks received
by the County Treasurer for school moneys may be deposit-
ed in either of the designated Ithaca Banks in addition to
the maximum above specified, in which event the balance in the
bank where such additional deposit is made shall be reduced
within ten days to the specified maximum
Seconded by Mr Downey Carried.
The County Treasurer's report of the distribution of Dog
Monies was received and referred to the Committee on County
Officers' Accounts.
A short recess was called for the committee to prepare the
report on distribution of the dog monies.
Mr. Payne, Chairman of the Committee on County Officers'
Accounts submitted the following report, relative to the re-
port of the County Treasurer of the monies in his hands in
the Dog Fund on January 1, 1949:
/
14 January 10, 1949
Your Committee finds that the total amount received in-
cluding balance from the previous year, was $18,587.74, and
the total disbursements were $12,760.49, making a total sur-
plus for the year of $5,827.25
That 75% of the above surplus, amounting to $4,370.44 is to
be apportioned pursuant to Section 122 of the Agriculture and
Markets Law to the city and towns in proportion to the con-
tribution made by each and is as follows :
Cities and Towns
Contributing
Amount Contributed
Including Penalties
and Costs
Apportionment of
Seventy-five per-
cent of Surplus
Caroline $ 853 00 $ 303.31
Danby 744 00 264 85
Dryden 1,925 00 684 85
Enfield 578.00 205 85
Groton 1,381 00 491 24
Ithaca 1,861 00 662 12
Lansing 1,278 00 454.52
Newfield 793 00 _ 282 33
Ulysses 1,270 00 451 90
City of Ithaca 1,600.80 569.47
Dated, January 10, 1949.
$12,283 80 $4,370.44
FOREST J. PAYNE, Chairman
EVERETT J. LOOMIS
EDWARD WALPOLE
Committee.
Resolution No 11 Apportionment of Dog Monies
Mr Payne offered the following resolution and moved its
adoption •
Resolved, that the report of the Committee on County Of-
ficers' Accounts, relative to the moneys in the hands of the
County Treasurer be accepted and that the County Treasurer
be and hereby is directed to pay the several towns in the county
and the City of Ithaca, the foregoing amounts, as appor-
tioned by him and now approved by this Board out of the
surplus moneys in his hands in the Dog Fund on January 1,
1949.
Seconded by Mr. Walpole. Carried.
January 10, 1949 15
Mr. Gordon placed in nomination the name of Dr David
Robb to succeed himself and Dr Leo H. Speno in place of Dr.
Frank J. McCormick, resigned, for a term of five years and
Dr. Joseph Frost to fill the unexpired term of Dr. Alfred
F Nelson, resigned, on the Board of Managers of the Tomp-
kins County Laboratory.
Seconded by Mr. Downey.
There being no further nominations, Mr Ozmun moved that
nominations be closed and the Chairman called for a vote,
the result being unanimous, the Chairman declared the fol-
lowing as members of the Board of Managers of the Tompkins
County Laboratory :
Dr David Robb and Dr Leo H Speno for a term of five
years beginning January 1, 1949 and expiring Decem-
ber 31, 1953,
Dr Joseph Frost to fill the unexpired term of Dr Nelson
expiring December 31, 1949
Mr Baker made an oral report of the meeting held on De-
cember 29, 1948 relative to the organization of the Fire Train-
ing School
Resolution No. 12 Transfer of Funds—Health Department
Mr Ozmun offered the following resolution and moved its
adoption :
Whereas, an error was made in the Health Department
budget for 1949, in that one of the stenographers whose sal-
ary was fixed at $1680 is entitled under the Civil Service
Rules of this Board, to a salary of $1740,
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer the sum of $60 from the
budget item "1 Stenographer/Typist @ $1000 (fees—part
time)" to the budget item "1 Stenographer/Typist @ $1680",
and the said sum of $60 is hereby appropriated for the salary
of Mrs Staudmyer in addition to the $1680 provided in the
budget
Seconded by Mr. Stevenson. Carried
16 January 10, 1949
The Clerk read the following Workmen's Compensation
claims as they were audited :
Dr R M Vose—Chester Brown
Dr. John Hirshfeld—Doris Dowe
Dr. H. B Sutton—George Corey
Dr. MacCauley—James Gray
Dr Leo H. Speno—Kenneth Eckert
Dr. Leo H Speno—John Hoover
Dr. David Robb—Harry Baker
Dr. David Robb—Lynn VandeMark
Gladys L. Buckingham—Postage
$ 53.00
3.50
3.50
12 50
3.50
8.00
5.00
5.00
3.00
$ 97.00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec 123:
Max Deyo, Dog Enum Bill $112 75
Lawrence Cortright, Dog Enum Bill 92 00
Mrs Sarah F Hoyt, Dog Enum Bill 209.25
Earl W Smith, Dog Enum. Bill 71.50
Roy McElheny, Dog Enum. Bill 158.25
Delford K Barnes, Dog Enum. Bill 145 00
Ruth S Moore, Dog Enum Bill 153.50
Frederick R. McGraw, Expenses—Dog Warden 5 75
Tompkins Co Board of Suprs., Gasoline—Dog Warden 6 84
$954 84
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred • •
L-1 Tompkins Co Lab , Petty Cash—Co Lab. $ 25 65
2 New York Telephone Co., Services—Co. Lab 9.72
3 Will Corporation, Supplies—Co Lab 6 50
4 Will Corporation, Supplies—Co. Lab 93
5 Will Corporation, Supplies—Co Lab 5 65
6 Will Corporation, Supplies—Co Lab. 3.50
7 Will Corporation, Supplies—Co. Lab. 3.60
8 Will Corporation, Supplies—Co Lab 5 08
9 Will Corporation, Supplies—Co. Lab 68 55
10 American Medical Assoc , Subscriptions—Co.
Lab. 26.00
January 10, 1949 17
11 Eberbach and Son Co., Supplies—Co. Lab. 3.50
12 New York Telephone Co , Services—Blood Bank 7.00
13 Children's Hospital, Russell Teaney—P.H C. 150.00
14 Hospital of the Good Shepherd of Syracuse Uni-
versity, Mary Marciano—P.H.C. 314.25
15 Edgar Thorsland, Charles Fish—P.H.C. 10.00
16 Reconstruction Home Inc., Edwin Van Inwagen
—P.H.C. 155.00
17 Reconstruction Home Inc , Kenneth Lasher—
P H C. 155.00
18 Reconstruction Home Inc., Nelson Emery—
P H.0 155.00
19 Reconstruction Home Inc., Clyde Burnett—
P.H.C. 155.00
20 Reconstruction Home Inc., Abraham Hertzberg
PHA. 155.00
21 McKinney Agency, Bond—B Hutchinson—
Child. Ct. 10.00
22 U S. Fidelity & Guaranty Co , Bond—B Tobey
—Co Clk 7 50
23 H. A. Carey Co., Bond—D Stobbs—Co. Treas. 911 24
24 Frederick B Bryant, Bond—F Bryant—D/A 3 00
25 City of Ithaca, State & Co Tax—Co. Bldg. 608 40
26 Percy Howe, Supplies—Soil Conserv N R.
27 H A Carey Co Inc , Insurance—Soil Conserv. N.R.
28 Syracuse News Co , Books—Rur Trav Lib 100 49
29 Syracuse News Co., Books—Rur Trav Lib 96.89
30 Sinclair Refining Co , Gasoline—Co. Cars 60.49
31 T. G. Miller's Sons Paper Co , Supplies—Child.
2.40
32 H H Crum, NI.D., Services—Jail Physician 13 00
33 Dept. of Mental Hygiene, Franklyn Hoyles, Jr
Inst Care 52.50
34 R C Mandeville, Paint—Co. Bldgs 91 50
35 Don Carpenter, Card Signs—Co. Bldgs 1.50
36 C J Rumsey & Co., Supplies—Co. Bldgs. 29 94
37 Rochester Germicide Co , Supplies—Co Bldgs. 40 25
38 Burroughs Adding Machine Co , Contract—Ser-
vice—Co Bldgs. ' 60.70
39 New York State Elec & Gas Corp, Services—
Co. Bldgs 20125
40 New York Telephone Co., Services—Co. Bldgs. • 268 46
41 City of Ithaca, Water Bill—Co. Bldgs 50
42 Stover Printing Co , Tax Receipts—Suprs. 117 30
43 T G Miller's Sons Paper Co , Supplies—Suprs. 3.60
44 Burroughs Adding Mach Co., Supplies—Suprs. .60
18 January 10, 1949
45 Office Equip. Center, Supplies—Suprs. 3.85
46 Matthew Bender & Co. Inc., Benders Forms
Supplies—Co. Atty. 12.50
47 Photostat Corporation, Supplies—Co. Clk. 589.74
48 Stover Printing Co., Envelopes—Mot. Bu. 15.75
49 W. G. Norris, Postage, etc.—Mot. Bu. 13.98
50 VanNatta Office Equip. Co. Inc., Supplies—Co.
Treas. 5.90
51 VanNatta Office Equip. Co. Inc., Supplies—Co.
Treas. 15.00
52 Carl Roe, Mileage—Co. Sealer 48.88
53 T. G. Miller's Sons Paper Co., Supplies—D/A 1140
54 Ithaca Engraving Co. Inc., Supplies—Co. His-
torian 34.91
55 Paul E Killion Inc , Repair Books—Co Judge 770 00
56 McKinney Agency, Bond—V. Moyer—Mot. Bu. 7.50
57 Bert I. Vann, Mileage—Hgwy. 38 00
58 Bert I. Vann, Expenses—Hgwy. 7.20
59 Williams Press Inc , Renewal Subs.—Court
Library 50.00
60 Paul E. Killion, Inc , New Map System—Co. Clk. 1,695.00
$7,416.05
Resolution No. 13—On. Audit
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $7,416 05, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the board.
Seconded by Mr Downey.
Ayes -14. Noes -0. Carried.
On motion, adjourned.
February 21, 1949 19
MONTHLY MEETING
Monday, February ,21, 1949
Roll call. All members present.
Minutes of monthly meeting of January 10, 1949, approved
as typed.
The annual reports for 1948 of the following officers—
County Treasurer; County Service Officer; Clerk of Surro-
gate's Court; County Clerk; Sheriff; County Agricultural
Agent and Assistant County Agricultural Agent, Probation
Officer and Clerk of Children's Court; and County Treasurer
on County Road Fund—were received and placed on file
The Clerk announced that the Sheriff s fees for the month
of January was $149.64.
Statement of Town' Accounts of the Town of Danby re-
ceived and filed.
A report of the Tompkins County War Memorial Committee
received on February 7th and referred to the Soldier's Relief
and Finance Committees was placed on file.
R C. Van Marter, Commissioner of Public Welfare, ap-
peared before the board and explained the necessity for addi-
tional help in his department, namely, Case Worker, Tem-
porary Case Worker, Stenographer and Part Time Stenogra-
pher.
Moved by Mr. Scofield that the Welfare Commissioner be
granted funds to employ the necessary workers.
Seconded by Mr. Ozmun. Carried.
Mr. Van Marter also reported relative to offers received
for change in office space on the lower floor. Said matter re-
ferred to the Building Committee.
Mr. Parker announced that a meeting of the West Hill
1
20 February 21, 1949
Civic Organization would be held this evening at 7 :30 P M.
and invited the members of this board to attend.
Resolution No. 14 Authorizing Purchase of Snow Plow
Mr Downey offered the following resolution and moved its
adoption :
Resolved, that the county superintendent be authorized to
purchase a snow plow at a cost not exceeding $1800 00, the
same to be used in the Town of Newfield and to be charged
to the County Highway Machinery Account
Seconded by Mr. Scofield Carried.
Resolution No. 15 Appropriation for Snow and Ice Con-
trol on County Roads
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated from
the County Road Fund the sum of $10,000 for snow and ice
control on county roads in the year 1949, and the County
Treasurer is hereby authorized and directed to transfer the
said amount of $10,000 from the County Road Fund to the
County Snow and Ice Fund, and to pay out the same, or so
much thereof as may be necessary, on the order of the County
Superintendent.
Seconded by Mr. Loomis. Carried.
Resolution No 16 Purchase of Highway Machinery
Mr. Downey offered the following resolution and moved
its adoption:
Resolved, that the County Superintendent be and he hereby
is authorized to purchase a conveyor at a price not to exceed
$1000.00.
Seconded by Mr. Loomis. Carried.
\
February 21, 1949 21
Resolution No.17 Audit of Certain Bills Out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills- be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Morton J Hollister, West Hill Prop. 127-A
Doris C. Repper, Veterans' Bureau 118-C
Ahce M. Naas, Rur. Tray Library 123-B
Seconded by Mr. Ozmun. Carried.
$138.00
83.25
70 50
The Clerk read a letter from the Albany Hospital stating
that the per diem cost of that hospital for the last six months
of 1948 to be $15.60 for the general hospital and $7.61 for the
tuberculosis division. Also a notice of discontinuance of their
ambulance service as of February 15, 1949. Said letter placed
on file.
The Clerk announced receipt of a resolution from Cattar-
augus County in relation to the distribution of Motor Fuel
Tax Monies and a resolution from Genesee County relative
to Pari-Mutuel Pools of Harness Races. Said resolutions re-
ferred to the Legislative Committee.
A recess was had at this time for audit of bills.
The Board arose from recess and proceeded with business.
The Clerk read a letter of appreciation from the Stevenson
family relative to flowers sent during their recent bereave-
ment
The Clerk read a letter from Wm. B. Wilkinson, President
of the Tax -Payer's Association, relative to the building of a
new hospital , also enclosing a letter written by him to Mr.
Dykes, Chairman of the Building Committee of the Board of
Managers of the Tompkins County Memorial Hospital. The
County Attorney read a copy of the letter written by Mr.
Dykes in answer to Mr Wilkinson's letter. Said letters placed
on file.
22 February 21, 1949
Mr. Vail moved that the notice in the form of an amend-
ment to the rules and the functions of one of the standing com-
mittees be taken up at this ime.
Seconded by Mr. Downey. Carried.
Resolution No. 18 Amendment to Rules on Standing Com-
mittees
Mr. Vail offered the following resolution and moved its
adoption :
Resolve, that Rule X of the Rules of this Board entitled
"Standing Committees" be and the same hereby is amended
by changing the number of members on standing committees
as follows :
The Health Coordination Committee to be increased from
five to six
The Public Welfare Committee to be increased from three
to four
The Purchasing Committee to be increased from three to
five
And Be It Further Resolved, that the definition of the func-
tions of the Purchasing Committee be and the same hereby
is amended to read as follows :
"It shall be the duty of this committee to purchase in the
name of the County within appropriations made and subject
to the limitation specified in Rule XIII of the Rules of the
Board, county automobiles with their accessories and equip-
ment, and gasoline; also, all books, furniture, office equipment,
stationery and supplies required in and for the offices of all
county officials. The said committee shall consider and make
recommendations to the Board with respect to all matters
pertaining to the county automobiles and their housing and
maintenance. The said committee shall also certify all bills
for items purchased by them, the same to be audited by the
appropriate department committee."
Seconded by Mr. Scofield. Carried.
February 21, 1949 23
Resolution No. 19 Approving Bill for Reduction of State
Aid for Horne Relief
Mr. Vail offered the following resolution and moved its
adoption :
Resolved, that this Board approves the reduction of state
aid for home relief provided it is accompanied by relinquish-
ment of state control of welfare administration, and elimina-
tion of mandatory regulative procedures.
Seconded by Mr. Scofield. Carried.
Resolution No. 20 Disapproving Bill for Repeal of Special
Taxes
Mr Vail offered the following resolution and moved its
adoption :
Resolved, that this Board disapproves the repeal of the pro-
visions of law enabling counties to impose special types of
taxes for additional revenues, and requests the assemblyman
from this county and the senator from this district to oppose
all bills which provide for such repeal, including Assembly
Int. Nos. 325 and 419.
Seconded by Mr Shoemaker. Carried.
Resolution No. 21 Disapproving Bill Regarding Notice of
Claims Against Municipalities
Mr. Vail offered the following resolution and moved its
adoption :
Resolved, that this Board disapproves any increase in the
time limit for notice of claims against municipalities, and
opposes Assembly Bills Int. Nos. 261, 515 and 980.
Seconded by Mr. Ozmun. Carried.
Resolution No. 22 Approval of Welfare Department Bond
Mr Vail offered the following resolution and moved its
adoption :
24 February 21, 1949
Resolved, that the bond of Myron K. Slade in the amount
of $5,000.00, dated December 27, 1948, and executed by the
Fidelity and Deposit Company of Maryland as surety be and
the same hereby is approved as to amount, form, manner of
execution and the sufficiency of the surety.
Seconded by Mr. Ozmun. Carried.
Resolution No 23 Approving Bill for Distribution of Mo-
tor Fuel Tax Monies
Mr. Downey offered the following resolution and moved
its adoption :
Whereas, an act to amend the highway law in relation to the
distribution of motor fuel tax monies, being No. 83, Int. 83
introduced January 6, 1949 by Assemblyman Demo has been
introduced in the Legislature in the State of New York and,
Whereas, it is the opinion of this Board that such legisla-
tion is favored.
Seconded by Mr. Gordon Carried
Resolution No. 24 Refund of Taxes on Property in the
Town of Ithaca
Mr. Gordon offered the following resolution and moved its
adoption:
Whereas, this Board is informed by the Assessors of the
Town of Ithaca that a manifest clerical error was made in
the assessment of property in the Town of Ithaca owned by
C. Lee Bostwick in that the assessment was $3000 and it was
intended by the assessors to be fixed at $300 ; and that as a
result of said error said C. Lee Bostwick is entitled to a refund
in the amount of $44 01;
Resolved, that the County Treasurer be and he hereby is
authorized and directed to refund to C. Lee Bostwick the
sum of $44 01 on account of the said erroneous taxation, and
to charge the same to the Town of Ithaca.
Seconded by Mr. Ozmun. Carried.
February 21, 1949 -25
Mr Scofield stated that he had received- a letter and a sur-
vey of a portion of the West Hill Property owned by the
County from Fred Rogalsky, Chairman of the Ithaca Hous-
ing Authority, requesting that this portion of the county
property be added to what other property was available and
used for a 100 -family state -financed low rental housing pro-
ject Also another letter from a construction company that the
26 acres owned by the county on West Hill be made available
for a building project
Discussion followed whereupon Mr. Scofield moved that the
Chairman be authorized to appoint an Over-all Planning
Committee for the county.
Seconded by Mr. Ozmun.
Moved by Mr Downey that said motion be laid on the `
table.
Seconded by Mr. Ozmun Carried.
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
Dr Martin Tinker, Jr —A Capagrossi
Tompkins Co Memo Hospital —A. Capagrossi
Dr. Lyman Fisher, Mary Schaffer
Dr J. W Hirshfeld—Howard Smith
Dr George McCauley—Warren Miller
Dr Bruce Tompkins—Elsie D Boyd
Tompkins Co Memo Hospital—Emma B Adams
Tompkins Co Memo Hospital—Frances Tyrell
Dr. Russo—Kenneth Murphy
Dr C Paul Russo—Kenneth Murphy
Tompkins Co Memo Hospital—Kenneth Murphy
Dr D B Pritchard—William Dean
Dr R M Vose—Raymond Holley
Dr. Ralph Low—Ralph Tyler
Dr. W F Lee—Frances Tyrell
Tompkins Co. Memo. Hospital—Ernest Polley
$100.00
N.R
20 00
3 50
7.50
12 00
41 60
18 50
41.00
5 50
159 50
8.00
36 00
5 00
12 00
N.R.
$470 10
The Clerk announced the audit of the following bills which
26 February 21, 1949
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec 123:
William Marshall—Dog Enumerator's Bill
Rachel Hanshaw—Dog Enumerator's Bill
George Kendall—Dog Enumerator's Bill
Herbert Schutt—Assessor's Bill
Frederick R McGraw—Expenses—Dog Warden
$384 00
203.50
86 75
3.30
4 30
$681.85
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred:
L-61 Tompkins Co Laboratory, Petty Cash—Co.
Lab $ 22 64
62 Tompkins Co. Memo Hospital, Miscellaneous—
Co Lab. ` 121.68
63 Tompkins Co Memo Hospital, Rent—Co. Lab 250 00
64 N. Y Telephone Co , Services—Co Lab 7 65
65 Will Corporation, Supplies—Co Lab. 6.17
66 Will Corporation, Supplies—Co Lab 2 38
67 Will Corporation, Supplies—Co Lab 17.52
68 Paragon C & C Co Inc , Cabinet—Co Lab 31 08
69 International Bus. Mach. Corp., Typ Ribbons—
Co Lab 13 50
70 Fisher Scientific Co , Supplies—Co Lab 7 54
71 Standard Scientific Supply Corp—Supphes—
Co Lab 17.28
72 LaMotte Chemical Products Co , Supplies—
Co Lab 1.43
73 LaMotte Chemical Products Co., Supplies—
Co Lab 12 63
74 LaMotte Chemical Products Co , Supphes—
Co. Lab 12 68
75 Khne's Pharmacy, Supplies—Co Lab. 12 90
76 Khne's Pharmacy, Supplies—Co. Lab. 25.10
77 George E Reynolds, Rabbits—Co. Lab. , 21 00
78 N Y Telephone Co., Services—Blood Bank 7 00
79 N Y. Telephone Co , Services & Install—Blood
Bank 12.26
80 High Titre Serum Laboratory, Supplies—Blood
Bank 62.50
81 Certified Blood Donor Service, Supphes—
Blood Bank 87.94
February 21, 1949 27
82 American Hospital Supply Corp., Supplies—
Blood Bank 162 00
83 American Hospital Supply Corp., Supplies—
Blood Bank 4 20
84 American Hospital Supply Corp , Supphes—
Blood Bank 15 42
85 H M Biggs Memo. Hospital, Co. Patients—TB 1,145 00
86 H. M Biggs Memo. Hospital, Co. Patients—TB 1,162 50
87 Mary Mineah, Postage—Co. Judge 6.00
88 T G. Miller's Sons Paper Co., Office Sup.—
Co. Judge 10.45
89 T. G. Miller's Sons Paper Co., Office Sup—
Child. Ct. 18 95
90 R. A. Hutchinson, Postage—Child & Prob. Ct. 12.00
91 Dorothy Fitchpatrick, Asst Matron—Jail 90.00
92 Clifford C. Hall, Mileage & Exp —Sheriff 17.80
93 Williamson Law Book Co., Pads—Sheriff 8 88
94 Wilcox Press Inc., Ledger Sheets—Sheriff 13.00
95 T G. Miller's Sons Paper Co., Off Supplies—
Sheriff .80
96 T. G. Miller's Sons Paper Co , Off. Supplies—
Sheriff 8.30
97 Cayuga Motors Co , Repair & Supp—Sheriff 46 02
98 Tompkins Co. Bd. of Supervisors, Gasohne—
Sheriff 48 00
99 Tompkins Co. Bd of Supervisors, Gasoline—
Sheriff 49 50
100 The Texas Company, Gasoline—Sheriff 15 83
101 The Texas Company, Gasoline—Sheriff 23.81
102 J J Driscoll Co , Plywood—Sheriff 4 58
103 Wayne D Campbell, Repair Type—Sheriff 15 00
104 H. H. Crum, M D , Services—Jail Physician 9 00
105 Albright Dairy, Milk—Jail Supplies 22 32
106 New Central Market, Meat—Jail Supplies 44 79
107 Clifford C Hall, Eggs, etc 'Jail Supplies 50 78
108 Red & White Store, Groceries—Jail Supplies 104 70
109 Wool Scott Bakery, Bread—Jail Supplies 24 93
110 C J Rumsey & Cao , Cooking Utensils—Jail
Supplies 12 95
111 United Research Laboratories Inc , Supphes—
Jail Supplies 153 04
112 Sinclair Refining Co , Gasoline—Co. Cars 57.33
113 Sinclair Refining Co , Gasoline—Co Cars 55 23
114 Sinclair Refining Co , Gasoline—Co. Cars 51.60
115 Mathew J Herson, Funeral, Johnson—Veteran
Bu 200 00
28 February 21, 1949
116 Donohue Halverson Inc., Supplies—Co. Bldg. 6.95
117 Wilbur Post, Painting—Co. Bldg 422 40
118 Bishop's Wallpaper & Paint Store, Paint—Co.
Bldg. 15.60
119 C. J. Rumsey & Co , Supplies—Co Bldg 6 88
120 Nash Engineering Co , Grease—Co. Bldg. 2 85
121 William Hiney, Asst Fireman—Co. Bldg 158 40
122 James Woolverton, Asst Fireman—Co. Bldg 36 00
123 New York State Elec. & Gas Corp , Services—
Co Bldg. 194 36 '
124 New York State Elec & Gas Corp., Services—
Co. Bldg. 202 32
125 New York Telephone Co , Services—Co Bldg. 293 52
126 H. A. Carey Co , Inc , Insurance—Vet. Adm 2 17
127 H A Carey Co. Inc , Insurance—Gen Adm. 23 87
128 George B Bailey, Bond—Co Clk. 101.25
129 New York Casualty Co , Bonds—Hgwy. &
Mot Bu 50 00
130 McKinney Agency Inc , Bonds—Co. Treas 147 00
131 H. A Carey Co Inc., Insurance—Sheriff 21 68
132 H. A Carey Co Inc , Insurance—Soil Conserv 65 04
133 City of Ithaca, Fees & Felonies—City Court 70 00
134 R. M Fellows, Post Cards—Soil Conserv. 10 00
135 John M. 1Vlulligan, Services—Radio 80 00
136 John M Mulligan, Services—Radio 32.00
137 New York State Elec & Gas Corp., Services—
Radio 14 98
138 New York Telephone Co., Services—Radio 54.75
139 Bert I Vann, Conf. Expenses—Supt Hgwy 29 46
140 Bert I Vann, Mileage—Supt. Hgwy. 30.08
141 Bert I Vann, Expenses, Postage—Supt. 7.40
142 John E Miller, Conf Expenses—Supt. 31.76
143 Dept of Mental Hygiene, Franklyn Hoyles, Jr
—Inst Care 92 50
144 Charles H Newman, Postage, etc.—Co. Atty. 4.83
145 Charles H Newman, Conf. Exp —Co Atty. 46 93
146 T G. Miller's Sons Paper Co., Off Supphes—
Suprs 44 39
147 T. G Miller's Sons Paper Co , Off. Supplies—
Suprs. 0 90
148 Columbia Ribbon & Carbon Mfg Co Inc.—Car-
bon—Suprs. 18 00
149 Stover Printing Co , Payroll Sheets—Suprs 16 25
150 B F Tobey, Postage—Co Clk 15 00
151 VanNatta Office Equip. Co —Off. Supphes—
Co Clk 9.85
February 21, 1949 29
152 T. G Miller's Sons Paper Co , Off Supphes—
Co Clk. 103.25
153 Paul E. Killion Inc., Adoption Record—Co. Clk. 50.51
154 Remington Rand Inc , Elec Type—Co Clk. 310 00
155 Norton Printing Co , Signature Sheets—Co. Clk. 10 00
156 Stover Printing Co , Env. for Plates—Mot.
Bu. 15 75
157 T G Miller's Sons Paper Co , Off. Expense—
Mot. Bu 8 55
158 W. G Norris, Postage, etc.—Mot. Bu. 17.92
159 Irene H. Taggart, Clerical work—Comm Elec. 38 35
160 Alice H. VanOrman, Clerical work—Comm.
Elec 39 00
161 Ithaca Journal News, Legal Notice—Elec Exp 16 92
162 Amsterdam Printing & Litho Co , W-2 Forms
—Co Treas 22 03
163 The Cayuga Press Inc., Receipt Book—Co
Treas 34 50
164 T. G. Miller's Sons Paper Co , Off Supplies—
Co Treas 30.95
165 Reed & Barker, Lettering Books—Co Treas. 2 00
166 Zdenka Stepan, Postage—Co Treas 20 00
167 Zdenka Stepan, Notary Fee—Co. Treas 5 00
168 Stover Printing Co , Report Forms—Sealer 16.30
169 Frederick B. Bryant, Mileage & Exp —D/A 81 41
170 Walter L. Knettles, Postage—Vet. Bu 2.97
171 Walter L Knettles, Mileage & Exp --Vet Bu 53 07
172 Norton Printing Co , Letterheads—Vet Bu 20 00
173 T G Miller's Sons Paper Co , Off Supphes—
Vet Bu 3 93
174 Mrs Margaret Eaton, Lawrence Carhsle—
PHC 557
175 Irma Benedict, Lana Christofferson—P H C. 111 00
176 Binghamton City Hospital, Richard Roberts—
P H C 431 50
177 Syracuse Memorial Hospital, Connie Martin—
P H C 88.00
178 Binghamton City Hospital, Jas. Dickson—
P H C. 608.75
179 Binghamton City Hospital, Hazel Garvin—
P.H C 310.00
180 Dr Leon E Sutton, Mary Marciano—P.H C 375 00
181 Dr. Joseph Delmonico, Edwin Vanlnwagen—
P.H C. 10.00
182 Kathryn Leary, M McCarthy—P.H C. 26 00
30 February 21, 1949
183 Norman G. Stagg, Stamped Envelopes—Co.
Judge 30.00
184 Carl Roe, Mileage—Sealer 55 20
185 Russell Rood, Labor—Reforest. 28.00
186 Dana Rumsey, Labor—Reforest. 28.00
187 Walter Rumsey, Labor—Reforest. 35 00
188 Gladys L Buckingham, Conf Exp.—Suprs. 33 66
189 Charles H Newman, Conf. Exp —Co. Atty. 39.86
190 D. A Stobbs, Conf. Exp —Co. Treas. 37.52
$9,932 43
Resolution No. 25—On Audit.
Mr. Stevenson offered the following resolution and moved its
adoption
Resolved, that the foregoing claims amounting to the sum
of $9,932 43, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board.
Seconded by Mr. Downey.
Ayes -14. Noes -0. Carried.
On motion, meeting adjourned.
March 14, 1949 31
MONTHLY MEETING
Monday, March 14, 1949
MORNING SESSION
Roll call All members present
Minutes of February 21st meeting read and approved.
The 1948 annual reports of the Home Bureau, County
Superintendent of Highways, County Historian and Com-
missioner of Public Welfare received and filed
Sheriff's fees for the month of February amounted to
$150.17
A report of inspection of the boilers at the Tompkins County
Memorial Hospital was received and copy of report ordered
filed with the hospital.
Letters received from H M. Biggs Memorial Hospital re-
porting one new case admitted during the month of January
and seven new cases for the month of February.
A letter from C B Hammond, State Senator, acknowledging
receipt of certified resolutions passed by this board at its last
meeting was read by the Clerk.
The Clerk announced receipt of a letter from the National
Association of County Officials relative to a $25 fee for a leg-
islative reporting service for each county in the United States.
Said letter referred to Legislative Committee with no action
taken.
The County Treasurer reported in a letter to the Board that
he had received from the Groton Community Chest the sum
of $78 50 to be used for hospital purposes and a check in the
amount of $150.00 from the Dryden Community Chest for
the purchase of two cribs.
Moved by Mr. Baker, that a letter of thanks be sent to the
32 March 14, 1949
Dryden and Groton Community Chests for their donations for
hospital purposes
Seconded by Mr. Shoemaker. Carried
A petition from the Assessors of the Town of Caroline rela-
tive to an erroneous assessment on the 1948 tax roll was read
and referred to the Committee on Tax Sales, Erroneous Assess-
ments and Returned Taxes
The Clerk read a letter from the Tompkins County Medical
Society relative to endorsing the recommendation of the Plan-
ing and Development Committee of the Board of Managers
of the hospital that competent and experienced medical per-
sonnel be engaged tor a thorough analysis of the health and
hospital needs of this county. Also mentioned by the Clerk
was the receipt of a letter from James Rice and one from
Charles Dykes requesting a meeting with the Health Coordina-
tion Committee to present the report of the Planning and De-
velopment Committee. Said meeting was held on March 7th
A letter from the Welfare Department requesting appropri-
ations for the new workers was referred to the Finance
Committee
A short recess was called by the Chairman for the Health
Coordination Committee to meet and for audit of bills
The board arose from recess and proceeded with business
The Clerk read the resignation of Dr. Erl Bates, under
date of November 15, 1948, as a member of the Board of Man-
agers of the County Memorial Hospital
Discussion followed
Resolution No 26—Resignation of Member of Board of
Managers of County Memorial Hospital
Mr. Scofield offered the following resolution and moved its
adoption
Resolved, that the resignation of Dr Erl Bates from the
Board of Managers of the Tompkins County Hospital be ac-
cepted and,
March 14, 1949 33
Be It Further Resolved, that this board extends to Dr Bates
its thanks for the services he has performed and expresses its
regret that he is unable to continue the work for the county.
Resolved, a copy of this resolution be sent to Dr. Bates.
Seconded by Mr Gordon Carried.
Mr. Walpole, Chairman of the Soldier's Relief Committee
reported on the matter of a war memorial for veterans of
World War II which had been referred to his committee to-
gether with the Finance Committee. It was the opinion of the
committee not to spend a lot of money on a monument—some
thought of an addition to the present World War I monument
erected in the park or possibly a plaque in memory of the dead
of World War II could be hung in the halls of the Court House.
Mr Walpole also read a letter from veterans organizations
relative to keeping the present status of the County Service
Officer
Resolution No. 27—Approving Bill to Amend the Highway
Law in Relation to Distribution of Mo-
tor Fuel Tax Monies
1
I Mr. Downey offered the following resolution and moved its
1 adoption :
WHEREAS, Section 112-A of the Highway Law now provides
for the distribution by the state to counties outside of New
York City of.an amount equal to 10% of the amount collected
from the tax on motor fuel exclusive of the amount reserved
for the reimbursement fund;
AND WHEREAS, the cost of construction and maintenance of
highways and bridges has greatly increased in the past five
years, and whereas bills have been introduced in the legis-
lature providing for an increase in the distribution of these
monies to the counties from 10% to 25%, being Introductory
#197 in the Senate and #83 in the Assembly;
Resolved, that the Board of Supervisors of Tompkins
County approves the proposed legislation amending Section
112-a of the Highway Law and recommends its enactment;
And Be It Further Resolved, that the Clerk of this Board
34 March 14, 1949
forward certified copies of this resolution to Assemblyman Ray
Ashbery and Benjamin H. Demo, Senators Chauncey Ham-
mond and Gilbert T. Seelye and Governor Thomas E. Dewey.
Seconded by Mr. Vail. Carried.
Resolution No 28—Aproval of County Sealer's Bond
Mr. Vail offered the following resolution and moved its
adoption :
Resolved, that the undertaking of the County Sealer in the
amount of $1,000, executed by Carl Roe as Principal and the
Glens Falls Indemnity Company as Surety being No. 422220,
be and the same hereby is approved as to amount, form, man-
ner of execution and the sufficiency of the surety.
Seconded by Mr. Baker. Carried.
On motion adjourned to 1 :30 P.M.
AFTERNOON SESSION
Roll call. All members present.
A report of the sprinkler system at the county home was
received and turned over to the Commissioner of Welfare to
carry out suggested improvements
Resolution No. 29—Appropriations for Highway Construc-
tion and Reconstruction
Mr. Downey offered the following resolution and moved its
adoption :
WHEREAS, the County Superintendent has submitted to this
Board the following program for highway construction and
reconstruction for 1949.
March 14, 1949 35
Project No. 1, Midline Road, No. 162, Dryden. Beginning
1.60 miles north of the Hamlet of Slaterville
Springs and running northerly for a distance
of 10 mile. Plant Mix top at a cost of
$12,000.00.
Project No. 2, Cayuta Road, No. 135, Newfield. Beginning
0 25 miles north of the Hamlet of Cayuta and
running northerly for a distance of 1 0 mile.
Plant Mix top at a cost of $12,000.00.
Project No. 3, Warren Road, No. 121, Ithaca & Lansing. Be-
ginning at the end of S.H. No. 606, and run-
ning northerly for a distance of 210 miles.
Mixed in Place top at a cost of $18,500 00.
Project No. 4, Kennedy's Corners Road, No. 172, Ithaca &
Enfield Town Line. Beginning at Kennedy's
Corners and running northerly for a distance
of 130 miles to County Road No. 139.
$11,750.00
Project No. 5, Warren Road, No. 121, Lansing. Beginning
2.10 miles north of the end of State Highway
No 606 and running northerly for a distance
of 2 0 miles to County Road No. 108.
$22,500 00
Project No. 6, DuBois Road, No. 140, Ulysses. Bridge con-
struction 1.50 miles north of Freers Corners.
Cost $25,000.00
Resolved, that the foregoing program and estimates for
highway construction and reconstruction in 1949 be approved
by this Board subject to such minor modifications as the Coun-
ty Superintendent finds necessary, and that the amount esti-
mated, namely, $101,750 00, or so much thereof as may be
necessary be and the same hereby is appropriated from the
County Road Fund for the purposes indicated and the County
Treasurer is hereby directed to pay the sarr,e upon order of
the County Superintendent.
Seconded by Mr. Walpole Carried.
Mr. Scofield moved that the Highway Committee obtain
plans and data for a new bridge in the Town of Ulysses and
36 March 14, 1949
that when this board adjourns, that it adjourn subject to the
call of the chairman.
Seconded by Mr. Gordon. Carried.
Resolution No. 30—Transfer from Contingent Fund to Em-
ployees' Retirement System Account
Mr. Stevenson offered the following resolution and moved
its adoption :
WHEREAS, the County Treasurer has been advised by the
State Comptroller that the total contribution from this coun-
ty to the State Employees' Retirement System to apply upon
the cost of operating the system for the fiscal year ending
March 31, 1948 is $69,871.00 and the amount heretofore ap-
propriated to the Employees' Retirement System account for
this purpose was $40,000.00;
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent
Fund to the Employees' Retirement System Account the sum
of $29,871.00
Seconded by Mr. Ozmun. Carried.
Resolution No. 31 Audit of Certain Bills Out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited
by this board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Alice M. Naas—Rur. Tray. Libr. 123-B
Morton J. Hollister—West Hill 127-A
Doris C. Repper—Vet Bu. 118-C
Seconded by Mr. Vail Carried.
Resolution No. 32 Refund of Taxes on Property in the
Town of Caroline
Mr. Snow offered the following resolution and moved its
adoption :
$ 60.00
132.00
99.00
March 14, 1949 37
Whereas, this Board is informed by the assessors of the
Town of Caroline that a manifest clerical error was made in
the assessment of property in the Town of Caroline owned by
Arthur Maynard in that there was included in said assess-
ment an item of $1100 for buildings, and it appears from the
statement of the assessors that there are no buildings on the
lands of said Arthur Maynard; and that as a result of said
error, said Arthur Maynard is justly entitled to a refund in
the amount of $24.31;
Resolved, that the County Treasurer be and he hereby is
authorized and directed to refund to the said Arthur Maynard
the sum of $24.31 on account of such erroneous taxation, and
to charge the same to the Town of Caroline
Seconded by Mr. Gordon. Carried.
Mr. Scofield moved that the question of the appointment of
the special committee be taken from the table at this time.
Seconded by Mr. Ozmun. Carried.
Mr. Stevenson moved that the matter of appointing an over-
all planning committee which was laid on the table at the
February 21st meeting be referred to the Health Coordina-
tion Committee
Seconded by Mr. Vail.
Ayes—Messrs. Stone, Loomis, Downey, Stevenson, Walpole,
Payne, Baker, Vail -8.
Noes—Messrs Snow, Gordon, Scofield, Parker, Shoemaker,
Ozmun-6.
Carried.
Resolution No. 33 Conference Re -Use of Cornell Infirmary
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the Board of Trustees of Cornell University
be requested to appoint a committee to confer with the Health
Coordination Committee of this Board with reference to the
1
38 March 14, 1949
possibility of allocating to the county certain portions of un-
occupied space in the Cornell Infirmary for county hospital
patients.
Seconded by Mr. Gordon. Carried.
Mr. Gordon, Chairman of the Purchasing Committee, re-
ported that two new Pontiac eights could be purchased at
$1878.40 each for the Sheriff's Department and the present
Ford cars used by the Sheriff turned over to the Welfare
Department employees.
Resolution No. 34 Purchase of New Cars
Mr. Gordon offered the following resolution and moved
its adoption :
Resolved, that the Purchasing Committee be authorized to
purchase two Pontiac Eight cars at not to exceed $1878 40 each
for the sheriff's department and to transfer the radios from
the present cars to the new Pontiacs.
Seconded by Mr. Scofield. Carried
Mr Gordon, Chairman of the Purchasing Committee, re-
ported the information he had obtained relative to a postage
meter machine for county use.
Resolution No. 35 Approprzatzon for Welfare Department
Salaries
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that there be and hereby is appropriated the sum
of $4900 for salaries of additional case workers and steno-
graphers in the Welfare Department authorized by this board
at the February meeting, to be allocated as follows :
Basic Annual Amount
Salary Appropriated
Additional Case Worker $2200 $1760
Additional Temporary Case
Worker 1000
Additional Stenographer 1620 1340
Additional Temporary Stenographer 800
$4900
March 14, 1949 39
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to transfer the sum
of $4900 from the Contingent Fund to the appropriate Welfare
Department items for the purposes aforesaid.
Seconded by Mr Scofield. Carried.
The Chairman of the Building Committee submitted a bid
for filing from Roy W. Compton for the erection of three
small rooms in the former County Treasurer's office to house
the County Welfare Department. Said bid was accepted by
the Committee of the Whole on March 7th and the work or-
dered completed.
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
Dr. David Robb—Ed Skala
Dr. J. W. Hirshfeld—E. Polley
Dr. Leo Larkin—V. Margano
Dr. Edgar Thorsland—R Holley
Dr. Edgar Thorsland—R Holley
Dr. Leo Speno—G Frazier
Dr. Dale Pritchard—K Hamilton
Dr. R. M. Vose—L Tucker
Dr. David Robb—G. Shoemaker
Dr. John W Hirshfeld—Dr Cuykendall
Tompkins Co. Memo. Hosp.—E Polley
$ 20 00
11 00
15.00
65.00
40.00
6 00
5.00
21 50
20 00
11.50
63 00
$278 00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec. 123.
Frederick R McGraw, Expenses—Dog Warden - $ 4.26
Tompkins Co Bd. of Suprs , Gasoline—Dog Warden 8 53
Tompkins Co. Bd. of Suprs , Gasoline—Dog Warden 5.09
F. H. Springer, Del. Dog Owners 5.45
Rachel T. Hanshaw, Del. Dog Owners 1.60
Joseph McGill, Del Dog Owners .80
E. Katherine Dimick, Del. Dog Owners 2.30
Lewis C. Cummings, Assessor's Bill 3 24
Harold Clough, Assessor's Bill 3 84
Fred C. Marshall, Assessor's Bill 3 60
R. E. Mandeville, Assessor's Bill 3 40
40 March 14, 1949
Fred C Marshall, Assessor's Bill
R. E. Mandeville, Assessor's Bill
Cayuga Motors Company, Lubes, etc.—Dog Warden
D B Bull, Assessor's Bill
3.60
3.40
28 95
3 30
$81.36
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they
had been referred:
L-191- Tompkins Co. Lab, Petty Cash—Co. Lab. $ 42 65
192 Tomp. Co Memo. Hospital, Rent—Co Lab 250 00
193 Tomp. Co Memo Hospital, Misc —Co. Lab. 96.68
194 N Y Telephone Co., Services—Co. Lab. 9.90
195 VanNatta Office Equip Co. Inc., Off. Supplies
—Co Lab 160.48
196 Norton Printing Co , Record Cards, etc —Co.
Lab 341.48
197 Mrs George Reynolds, Rabbits—Co. Lab. 24 00
198 Michigan Dept. of Health Lab., Supplies—
Co Lab 17 60
199 Difco Laboratory Inc., Supplies—Co. Lab 1.58
200 Sharp & Dohme Inc., Supplies --Co. Lab. 210.00
201 Lederle Labs Division American Cynamid
Co , Supphes—Co. Lab. 14 22
202 John B. Garrett, Supplies—Co. Lab. 18 25
203 S C Landauer, Supplies—Co Lab. 177.40
204 Warren E Collins, Inc., Supplies—Co. Lab. 25 00
205 Standard Scientific Supply Corp , Supplies—
Co Lab 2190
206 Will Corporation, Supplies—Co. Lab. 36 65
207 Will Corporation, Supplies—Co. Lab. 1 81
208 Will Corporation, Supplies—Co. Lab. 5.25
209 Will Corporation, Supplies—Co. Lab. 7.74
210 Will Corporation, Supplies—Co Lab. 127 05
211 Will Corporation, Supphes—Co. Lab 7.53
212 N. Y. Telephone Co , Services—Blood Bank 7 00
213 Norton Printing Co., Cards, etc —Blood Bank 105.60
214 Certified Blood Donor Service, Supplies—
Blood Bank 30.69
215 American Hospital Supply Corp , Supplies—
Blood Bank 4.50
216 American Hospital Supply Corp., Supplies—
Blood Bank 79.20
217 Mrs Margaret Eaton, Lawrence Carlisle—
P H C. 91.00
March 14, 1949 41
218 Irma Benedict, Lana Christofferson—P H.C. 63 00
219 Strong Memo. Hospital, Richard Calhoun—
P H.0 109 75
220 Forrest Young, M D , Richard Calhoun—P H C 125 00
221 J. Worden Kane, M D , James Dickson—P.H.C. 225.00
222 Dr David Robb, Charles Fish—P.H C 100 00'
223 Tompkins Co. Memo. Hospital, Charles Fish—
PHC 4125
224 Kathryn Leary, M. McCarthy—P.H C. 42.00
225 Geraldine Birdsall, Sophie Neferis—P H C. 42.00
226 Children's Hospital, Russell Teaney—P H C 115 00
227 Earle B Mahoney, M D., Baby Boy Tumson
— PHC 15000
228 Strong Memo Hospital, Baby Boy Tunison
—PHC 4675
229 Strong Memo. Hospital, Betty Scalia—P H.C. 63 75
230 R D. Severance, M D , Kenneth Lasher—P H C 50 00
231 Reconstruction Home, Inc , Kenneth Lasher
— P H C 168.00
232 Reconstruction Home, Inc., Clyde Burnett
—PHC. 14000
233 Reconstruction Home, Inc , Nelson Emery—
PHC 14000
234 Reconstruction Home, Inc., D Reynolds—
P.H C 174 00
235 Reconstruction Home, Inc., D. Reynolds—
P H C. 168 00
236 Reconstruction Home, Inc , Kenneth Spencer
—PHC. 30 00
237 Reconstruction Home, Inc , E Vanlnwagen
P H C. 140.00
238 H M Biggs Memo. Hosp , Co. Patients—TB 1,867 50
239 VanOrder Funeral Home, Hardesty—Vet Bu. 75 00
240 N.Y. Casualty Co , Bond—Surrogate 33 75
241 Sinclair Refining Co., Gasoline—Co. Cars 44 64
242 Sinclair Refining Co , Gasoline—Co. Cars 54 60
243 Sinclair Refining Co., Gasoline—Co Cars 62.79
244 Library Book House, Books—Rur. Tray. Lib 428.44
245 Bert I. Vann, Mileage—Highway 45.52
246 Bert I Vann, Expenses—Highway 8 69
247 Jamieson -McKinney Co., Inc., Supplies—Co.
Bldgs. 9.95
248 Jamieson -McKinney Co , Inc , Supplies—Co.
Bldgs 7.41
249 Bishops Wallpaper & Paint Store, Paint—
Co Bldgs 7.80
250 Wilbur Post, Painting—Co. Bldgs. 224.00
42 March 14, 1949
251 Donohue -Halverson Inc , Supplies—Co Bldgs. 11.50
252 Jamieson -McKinney Co. Inc., Supplies—Co.
Bldgs. 222 41
253 Donohue Halverson Inc , Supplies—Co. Bldgs 5.70
254 Jamieson McKinney Co Inc., Supphes—Co.
Bldgs 101.10
255 C J Rumsey & Co., Bolts—Co Bldgs 1 35
256 C J Rumsey & Co , Supplies—Co. Bldgs 16 38
257 Cortland Venetian Blind Co , Blinds—Sheriff 100 65
258 VanNatta Office Equip. Co Inc , Off Supplies
—Co Bldgs 12.80
259 Vasco Products Co , Supphes—Co. Bldgs 17.70
260 Herb Spencer, Signs—Jail 15 50
261 T G Miller's Sons Paper Co , Off Supplies
—Co Bldgs. 1.25
262 William Hiney, Salary—Co. Bldg. 180.00
263 N Y State Elec. & Gas Corp , Services—
Co Bldgs. 193.93
264 N Y Telephone Co , Services—Co. Bldg 266 02
265 City of Ithaca, Water Bills—Co Bldg 81 19
266 Shepards' Citations, Subs —Co Judge 25 00
267 Office Equipment Centre, Off Supplies—
Child. Ct 2 00
268 T G Miller's Sons Paper Co , Off Supplies—
Child Ct. 2 35
269 R A Hutchinson, Postage—Child. Ct. 12.00
270 Charles H Newman, Postage & Supplies—
Co. Atty. 2100
271 Dorothy Fitchpatrick, Asst Matron—Sheriff 60 00
272 Norton Printing Co , Off. Supplies—Sheriff 45.00
273 Norton Printing Co , Off Supplies—Sheriff 22 00
274 T. G. Miller's Sons Paper Co , Off. Supphes—
Sheriff 15 10
275 T G Miller's Sons Paper Co , Off. Supphes—
Sheriff .74
276 Tompkins Co. Bd of Suprs., Gasoline—Sheriff 49.43
277 The Texas Company, Gasoline—Sheriff 11 15
278 Dassance'& Anderson, Supplies—Sheriff 76.55
279 C. J. Haxton, Pictures—Sheriff 7.50
280 H H Crum, M D , Jail Physician—Jail 11.00
281 Albright Dairy, Milk—Jail Supplies 9.66
282 Wool Scott Bakery Inc., Bread—Jail Supphes 18 37
283 J C Stowell Co , Supplies—Jail Supplies 12.96
284 Clifford C. Hall, Eggs—Jail Supplies 11 00
285 New Central Market, Meat—Jail Supplies 31.47
286 T G. Miller's Sons Paper Co., Supphes—
Jail Supplies 6.00
March 14, 1949 43
287 United Research Laboratories, Supplies—
Jail Supplies 99 61
288 Red & White Store, Groceries—Jail Supplies 73.68
289 Iva Van Pelt, Post Cards—Soil Conserv. 1.00
290 T. G. Miller's Sons Paper Co., Supphes—
Soil Conserv 1.45
291 N.Y Telephone Co., Services—Radio 109.50
292 John M Mulligan, Services—Radio 80 00
293 John M. Mulligan, Services—Radio 32.00
294 Cayuga Lumber Co , Nails, etc.—West Hill 5.11
295 Stover Printing Co., Letterheads, etc.—
Suprs. & Atty 56.40
296 W. G Norris, Postage, etc.—Co Clk 11 15
297 Norton Printing Co , Postals—Co. Clk. 7.00
298 Norton Printing Co., Envelopes—Co Clk. 40.00
299 T. G Miller's Sons Paper Co., Off. Supplies—
Co. Clk. 1.50
300 T G. Miller's Sons Paper Co , Off Supplies—
Co. Clk 29.80
301 Hall & McChesney Inc., Binders, etc.—Co. Clk. 77 50
302 Hall & McChesney Inc , Binders, etc —Co. Clk. 62.90
303 Hall & McChesney Inc , Binders, etc —Co. Clk. 14 50
304 W. G. Norris, Postage, etc.—Mot. Bu. 12 38
305 VanNatta Office Equip. Co Inc., Off. Supplies
Co Treas 3 60
306 T G Miller's Sons Paper Co , Off. Supplies
Co Treas. 7.50
307 VanNatta Office Equip. Co Inc., Off. Supplies
Co Treas. 3.00
308 Carl W Roe, Mileage—Co. Sealer 54.32
309 The Reporter Co Inc , Brief—D/A 63.80
310 VanNatta Off Equip. Co Inc., Off. Supplies—
Vet Bu 12 12
311 Walter L Knettles, Expenses, etc.—Vet. Bu. 114 12
312 Leon F. Holman, Expenses—Vet. Ag. 11 50
313 Amsterdam Bros., Abraham Hertzberg—P.H.A. 152.00
314 Gladys L Buckingham, Postage—Suprs. 6 00
$9,739.94
Resolution No. 36 On Audit
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $9,739.94 be audited by this Board at the amounts recom-
44 March 14, 1949
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -14. Noes—O. Carried.
On motion adjourned to the call of the Chairman.
March 14, 1949 45
To Gladys L. Buckingham, Clerk
Board of Supervisors
Tompkins County
Court House, Ithaca, N. Y.
The undersigned members of the Board of Supervisors of
Tompkins County hereby request you to call a special meet-
ing of said board to be held in the Supervisor's Rooms of the
Courthouse at Ithaca, N. Y. on Thursday, March 24, 1949 at
10 a.m. to consider and act upon the report of the Highway
Committee on the bridge in the town of Ulysses, and any
other business that may properly come before said meeting.
Dated, March 21, 1949.
LePINE STONE
ROY SHOEMAKER
LAMONT C SNOW
C. H. SCOFIELD
FOREST J. PAYNE
HARVEY STEVENSON
CHARLES G. DOWNEY
HARRY N. GORDON
1
46 March 24, 1949
SPECIAL SESSION
Thursday, March 24, 1949
Roll call. All members present except Messrs. Parker, Vail
and Ozmun.
The Clerk read the call for the Special Meeting.
Mr. Downey, Chairman of the Highway Committee, sub-
mitted the bid received from J. F. Morgan Company relative
to construction of a new beam bridge (H-20 loading) on the
DuBois Road over Glenwood Creek five miles north of Ithaca.
Said bid placed on file.
Resolution No. 37 Award of Contract for Construction, of
Bridge on DuBois Road over Glenwood
Creek
Mr. Doowney offered the following resolution and moved
its adoption :
'Whereas, the County Superintendent has advertised for
bids for construction of a bridge over Glenwood Creek on
the DuBois Road in the Town of Ulysses and the bids for the
same have been received and examined by the Highway Com-
mittee
Resolved, upon recommendation of the Highway Committee,
that the bid of J. F. Morgan Company in the amount of
$17,580 56 be and the same hereby is accepted, and the con-
tract for the construction of said bridge is hereby awarded to
said J. F. Morgan Company on the terms and specifications
stated in its proposal dated March 21, 1949, and to execute
the same on behalf of the County.
Seconded by Mr. Shoemaker. Carried.
On motion adjourned.
April 11, 1949 47
MONTHLY MEETING
Monday, April 11, 1949
Roll call All members present.
Minutes of monthly meeting of March 14th and Special
Meeting of March 24th approved as typed.
The Clerk read the following communications :
From H M Biggs Memorial Hospital giving notice of one
admission during the month of March.
From Department of Agriculture and Markets relative to
the annual conference of the New York State Association
of Sealers of Weights and Measures to be held in Rochester
on July 19, 20 and 21.
From the State Liquor Authority that the term of William
T Vann as a member of the Tompkins County Alcoholic Bev-
erage Control Board expires April 30, 1949.
From Board of Education with notice of publication for
State Scholarships in Cornell University in the newspapers
designated by this Board.
From Civil Service Department stating that four part-time
positions in the Public Health Office, namely, Dental Hygien-
ist, Dentist, Pediatrician and Social Hygiene Physician have
been deleted from the non-competitive class effective as of
March 24, 1949.
From Walter B. Mason, Investigator, in the Department of
Agriculture and Markets, relative to licensing of dogs and
praising the Dog Warden for the work accomplished in the
damage field and also getting delinquent dogs licensed
Sheriff's fees for the month of March amounted to $141 94.
Resolution No 37-a—Resolution of Respect—Stone
Mr. Baker offered the following resolution and moved its
adoption :
I
48 April 11, 1949
Whereat, the members of this Board have learned with sor-
row the passing of Albert G. Stone, on April 5th, brother of
the Chairman of this Board, and
Whereas, Albert G Stone was for twenty-one years ap-
pointed by this Board to represent it as a member of the
Bovine Tuberculosis Committee and a member and Chairman
of the Executive Committee of the 4-H Club for twenty-
seven years, and who earned the admiration and respect of his
fellow workers by the diligent, conscientious and thorough
manner in which he performed the duties of his offices.
Resolved, that we here record our sincere regret for the loss
of this faithful public servant and express our deep sympathy
to the Chairman of this Board and the family of the deceased,
and
Be It Further Resolved, that a copy of this resolution be
spread upon the minutes of this Board, and that a copy there-
of be sent to the family
Seconded by Mr Gordon Carried
Resolution No. 38 Audit of Certain Bills Out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Alice M Naas—Rur Tray Libr-123-B $ 81 00
Morton J. Hollister—West Hill -127-A 150.00
Doris C Repper—Vet Bu —118-B 99 00
Seconded by Mr. Parker. Carried.
Resolution No 39 Appropriations for Hospital Equipment
Mr Scofield offered the following resolution and moved its
adoption:
Whereas, the Board of Managers of the Tompkins County
Memorial Hospital have requested the approval by this Board
of the purchase of certain needed items of equipment as here-
April 11, 1949 49
inafter set forth, the cost of which is to be met by transfers
or gifts as specified below;
Resolved, that the following appropriations be and the same
hereby are made for the purposes specified :
Account
I No Purpose
231B Instruments for operations on
ear, nose and throat _
241B Dietary Equipment
241B Table for diet kitchen
241B Serving tables and refrigerators
for cafeteria
241B Egg cooker, milk cooler, 2 stands
and 2 tables with cabinet storage
for cafeteria .
225B 9 pairs of bed rails
225B 12 pairs of bed rails
Amount Source of Funds
$2500 00 Transfer from 221-B
2101 00 $1165 donated by
Young Women's Hos-
pital Aide
880 50 Transfer from 241C
2615 00 24-1B
1340 00 Transfer from 241C
296 55 225B
. 39540 Transfer from 221B
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to make the neces-
sary transfer of funds in accordance with the foregoing sche-
dule; and be it further
Resolved, that a certified copy of this resolution be forward-
ed to the State Health Department with the request that they
approve the same as an amendment of the budget of the Tomp-
kins County Memorial Hospital for the year 1949.
Seconded by Mr Ozmun Carried.
Resolution No. 40 Appropriation for Tompkins County
Memorial Hospital
Mr. Scofield offered the following resolution and moved
its adoption :
Whereas, the Dryden Community Chest has offered the
sum of $150 00 for the purchase of cribs for the hospital on
condition that the County appropriates the sum of $300.00
for that purpose,
I
50 April 11, 1949
Resolved, that this Board accepts the gift offered by the
Dryden Community Chest with thanks and appropriates the
sum of $300.00 for the purchase of cribs; and be it further
Resolved, that the County Treasurer be and he hereby is
authorized to transfer the sum of $300.00 from the Contingent
Fund to a special fund for the purchase of cribs. (232B)
Seconded by Mr. Downey. Carried.
Resolution No. 41 Authorization for Attendance at Hospi-
tal Meetings
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the following employees of the County Hos-
pital be and they hereby are authorized to attend the meetings
specified, to wit :
Mr. Cheff—Laundry Management Institute, Chicago, I11.
May 16-20
Mr. Barron—Engineers' Institute, Buck Hill Falls, Pa.
April 11-15
Miss McCracken—Business Office Institute, Boston, Mass
October 17-21
Mrs Oliver and Mr. Rice—New York State Hospital
Ass'n. Meeting, Atlantic City—May 17-20
Seconded by Mr. Ozmun. Carried.
Resolution No. 42 Approving Arterial Route Plans
Mr Downey offered the following resolution and moved its
adoption :
Whereas, under date of March 7, 1949, the Superintendent
of Public Works of the State of New York transmitted to the
Chairman of this Board a report and recommendations for
arterial route improvements for the Ithaca urban area, based
upon traffic and planning studies of the area,
April 11, 1949 51
Resolved, upon recommendation of the Highway Committee
that the master plan for such improvements as presented in
said report be and the same hereby are approved in principle
by this Board.
Seconded by Mr. Scofield.
Discussion followed.
Mr. Baker moved that the matter be laid on the table for
the County Attorney to re -draft.
Seconded by Mr. Shoemaker.
A vote being taken, the motion was lost.
Mr. Vail suggested the resolution read "approved in prin-
ciple" the same as the Common Council rather than "ap-
proved."
The change being made by Mr. Downey maker of said
resolution; a vote taken upon the original resolution as amend-
ed was carried.
Resolution No. 43 Easement to New York State Electric
and Gas Corporation
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the Chairman of this Board be and he here-
by is authorized and directed to execute on behalf of the
county and deliver to the New York State Electric and Gas
Corporation an easement giving the said corporation the
privilege of constructing, operating, maintaining, and at its
pleasure, removing a pole line with the necessary wires, cross
arms, guy wires, braces and other fixtures upon and over the
county property, in the town of Newfield, fronting on the
highway known as the Dassance and Auger Hole Road, said
line to enter grantors land from the land of W. Symunk on
the East and run in a Westerly direction on and adjacent to
the Northerly side of the Highway through grantors land to
the land of F. Lent.
Seconded by Mr. Payne. Carried.
I
52 April 11, 1949
Resolution No. 44 Easement to New York State Electric
and Gas Corporation
Mr. Downey offered the following resolution and moved
its adoption :
Resolved, that the Chairman of this Board be and he hereby
is authorized and directed to execute on behalf of the county
and deliver to the New York State Electric and Gas Corpora-
tion an easement giving the said corporation the privilege
of constructing, maintaining and removing two guys and an-
chors to be located on the county lands known as the West
Hill property immediately adjacent to the westerly side of
Hector Street in the City of Ithaca.
Seconded by Mr. Ozmun. Carried
Resolution No. 45 Easements to New York Telephone
Company
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the Chairman of this Board be and he hereby
is authorized and directed to execute on behalf of the county
and deliver to the New York Telephone Company an easement
to place, operate, maintain, and at its pleasure, remove three
stub poles, guy wires and anchors on county lands known as
the West Hill property, immediately adjacent to the westerly
side of Hector Street in the City of Ithaca; and also an ease-
ment to construct, reconstruct, operate, repair and maintain
a single line of so many poles with cross arms, cables, wires,
guys, stubs and anchors as may be necessary along or ad-
jacent to New York State Highway No. 96, where the said
highway runs through or along the County Farm property.
Seconded by Mr. Ozmun. Carried.
Resolution No 46—Attendance at Laboratory Meetings
Mr. Gordon offered the following resolution and moved its
adoption:
Resolved, that the Director of the County Laboratory be and
he hereby is authorized to attend a meeting of the American
April 11, 1949 53
Association of Pathologists and Bacteriologists in Boston on
April 15th and 16th, and also a meeting of the N. Y. State As-
sociation of Public Health Laboratories at Albany on May
12th and 13th.
Seconded by Mr. Stevenson. Carried.
Resolution No. 47 Approval of Employment of Apprentice
Sanitary Inspector by Board of Health
Mr Gordon offered the following resolution and moved its
adoption •
Resolved, that subject to the Civil Service rules this Board
hereby approves the provisional employment by the Board of
Health of an Apprentice Sanitary Inspector at a basic salary
not exceeding $2000 per annum plus $200 emergency com-
pensation , and the County Treasurer is hereby authorized to
transfer $1600 or so much as may be necessary from the
budget item of salary of Sanitary Inspector for the payment
of the salary and emergency compensation in 1949 of such
Apprentice Sanitary Inspector when employed, and to pay
the same out in the same manner that other salaries are paid.
Seconded by Mr Vail Carried.
Mr Leonard Miscall, a consulting engineer of the City of
Ithaca, appeared before the board and expressed his views
as to the useful hfe of the present hospital buildings and ad-
vocated rehabihtation of the present property. He also stress-
ed that the sentiment of most veterans was to improve the
hospital as a War Memorial.
Mr Baker moved that Mr. Carey be asked to resign as a
member of the Board of Managers of the Tompkins County
Memorial Hospital.
Seconded by Mr. Parker.
Mr. Ozmun moved that the matter be referred to the Health
Coordination Committee.
Seconded by Mr. Stevenson.
A voice vote being taken was lost.
I
54 April 11, 1949
A vote being taken upon the original motion resulted as
follows:
14 votes were cast;
Noes -7; Yes -6; Blank -1.
Motion lost.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec. 123:
Lewis Cummings, Assessor's Bill $ 3.18
Carlyle Mosley, Assessor's Bill 3.84
Edward S. Judson, Del. Dog Owners .85
Harold Clough, Assessor's Bill 3.36
Earl Updike, Serving Summons 30 15
Frank Sprague, Serving Summons 22.35
Frederick R. McGraw, Expenses—Dog Warden 5.14
Tompkins Co. Bd. of Suprs, Gasoline—Dog Warden 6.46
$75 33
The Clerk read the following Workmen's Compensation
claims as they were audited:
Dr. Russo—Doris Dowe
Dr. Sutton—Ernest Polley
Dr. Alx. Galvin—V. Morgano
Dr. J. W. Hirshfeld—Jack Moore
Stover Printing Co.—Forms
Gladys L. Buckingham—Postage
Tompkins Co. Memo. Hospital—Diveney Erie
Tompkins Co. Memo. Hospital—Raymond Holley
Reconstruction Home, Inc—Raymond Holley
Leo P. Larkin—Clo Calistri
Dr. M. B. Tinker—Beverly Ferris
$ 8.00
3.50
20.00
6.00
6.50
3.00
2 00
562.30
56 50
8.00
10.00
$685.80
The Clerk read the following claims, as reported and rec-
ommended for audit by the several committees to which they
had been referred:
April 11, 1949 55
L-315 Tompkins Co. Laboratory, Petty Cash—Co.
Lab $
316 Tompkins Co. Memo. Hospital, Misc.—Co. Lab.
317 N. Y. Telephone Co., Services—Co. Lab.
318 Will Corporation, Supplies—Co. Lab.
319 Will Corporation, Supplies—Co. Lab.
320 Will Corporation, Supplies—Co. Lab.
321 Will Corporation, Supplies—Co. Lab.
322 Will Corporation, Supplies—Co. Lab.
323 S. C. Landauer, M.D , Supplies—Co. Lab.
324 Eric Sobatka Company, Repair Work—Co. Lab.
325 Khne's Pharmacy, Supplies—Co. Lab.
326 Difco Laboratories Inc., Supplies—Co. Lab.
327 American Public Health Assoc., Supplies—
Co Lab.
328 The C. V. Mosby Company, Subscrip.—Co. Lab.
329 Debs Hospital Supplies, Inc., Supplies—Co.
Lab.
330 Fisher Scientific Co., Supplies—Co. Lab.
331 Medical Gas Division of The Liquid Carbonic
Corp., Supplies—Co Lab.
332 N. Y. Telephone Co., Services—Blood Bank
333 High Titre Serum Laboratory, Supphes—Blood
Bank
334 American Hospital Supply Corp., Supplies—
Blood Bank
335 American Hospital Supply Corp, Supphes—
Blood Bank
336 H. M. Biggs Memo. Hospital, Co. Patients—
TB
337 H M Biggs Memo.
TB
338 Reconstruction Hom
—P.H.A.
339 Reconstruction Hom
P.H.C.
340 Reconstruction
P H C.
341 Reconstruction Home, Inc., Edwin Van
Inwagen—P.H.C.
342 Reconstruction Home, Inc., Kenneth Lasher—
P.H.C.
343 Strong Memorial Hosp., Lewis Murphy—
P.H.C.
344 Irma Benedict, Lana Christofferson—P.H C.
Hospital, Co. Patients—
e,
Inc , Abraham Hertzberg
e, Inc., Clyde Burnett—
Home, Inc., Nelson Emery -
1
26.54
400.30
8.74
28.66
41.96
8.61
3.18
4.18
79.00
44.90
17 85
1.60
4.12
8 50
19 83
6.72
4.80
7.00
62.50
80.19
145 80
600.00
1,620.00
155.00
155.00
171.00
155 00
161.00
151.25
57.00
56 April 11, 1949
345 Mrs Margaret Eaton, Lawrence Carlisle—
P.H.C. 104.00
346 Kathryn Leary, M. McCarthy—P.H C. 38 00
347 Dr. Joseph Delmanico, Arthur Swanson—
P.H.0 15.00
348 Dr Joseph Delmonico, Edwin Van Inwagen
— P.H.C. 15.00
349 Children's Hospital, Russell Teaney—P.H C. 150 00
350 Children's Hospital, Russell Teaney—P.H.C. 140 00
351 Rochester Artificial Limb Co. lnc., Ivor Leonard
—P.H C. 225 00
352 Dr. Edward C King, Lena Bordoni—P H C. 300 00
353 Martindale -Hubble Inc., Law Dir.—Co Judge 37.00
354 T. G Miller's Sons Paper Co., Off. Supplies
— Child Ct. 3 00
355 R. A Hutchinson, Postage—Child. Ct. 12 00
356 Ithaca Journal, Legal Notice—Supreme Ct. 27 36
357 Dorothy Fitchpatrick, Asst. Matron—Jail 96.00
358 Shulman's Inc., Mattress—Jail 39 50
359 Clifford C. Hall, Mileage—Sheriff 26 10
360 Clifford C. Hall, Stamps, etc.—Sheriff 39 27
361 Tompkins Co Bd. of Suprs, Gasoline—Sheriff 47.23
362 The Texas Company, Gasoline—Sheriff 32 89
363 Cayuga Motors Co , Repair Work—Sheriff 28.10
364 College Chevrolet Co. Inc , Repair Work—
Sheriff 24.87
365 H H Crum, M D., Services—Jail Physician 3 00
366 The J. C. Stowell Co., Supplies—Jail Supplies 18.78
367 Albright Dairy, Milk—Jail Supplies 9.90
368 New Central Market, Meat—Jail Supplies 51.48
369 Wool Scott Bakery, Bread—Jail Supplies 24 08
370 The Red & White Store, Groceries—Jail
Supplies 72.64
371 C. J. Rumsey & Co , Supplies—Jail Supplies 5 76
372 State of New York Dept. of Mental Hygiene,
Harry Kelly—Inst Care 131.62
373 Grasslands Hospital, Doris Shipman—Inst
Care 103.12
374 Ithaca Children's Home, Charles Messenger—
Inst. Care 57.80
375 Dassance and Anderson, Supplies and Labor—
Co. Bldg. 6 58
376 Failings Plumbing Co , Supplies and Labor—
Co. Bldg. 8 90
377 Jamieson -McKinney Co. Inc., Supplies and Labor
—Co. Bldg. 3 35
April 11, 1949 57
378 C J. Rumsey & Co , Supplies—Co Bldg. .63
379 The Allied Laboratories, Supplies—Co. Bldg. 89 75
380 The B F Goodrich Store, Supplies—Co Bldg 11 30
381 New York State Elec. & Gas Corp , Services—
Co. Bldg. 209 60
382 James Lynch Coal Co Inc , Coal—Co Bldg. 700 00
383 N Y Telephone Co , Services—Co Bldgs 273 03
384 City of Ithaca, Water Bill—W Hill .50
385 John M Mulligan, Services—Radio 32 00
386 John M Mulligan, Services—Radio 80 00
387 New York State Electric & Gas Corp , Services
— Radio 14 98
388 Sinclair Refining Co , Gasoline—Co Cars 62 79
389 Sinclair Refining Co , Gasoline—Co Cars 46 41
390 Clifford C. Hall, Bonds, Employees—Sheriff N.R.
391 H A. Carey Co Inc , Bond, Co Sealer—Co
Sealer 3 00
392 West Publishing Co , N Y Supp —Co. Judge 32 00
393 Gladys L Buckingham, Postage—Suprs 6 00
394 H A Manning Co , City Directories—Co
Bldgs. 180 00
395 Photostat Coxporation, Supplies—Co Clk 508 69
396 T G Miller's Sons Paper Co , Supplies—Co.
Clk 7 25
397 W. G Norris, Postage—Co Clk 6 00
398 W G Norris, Postage—Mot. Bu 16.50
399 Daniel Patterson, Notary Fee, etc —Elec.
Comm 3 50
400 The Journal & Couriei, Statement of Canv —
Elec Comm 15.62
401 T G Miller's Sons Paper Co , Supplies—
Elec. Comm .45
402 The Todd Company Inc., Checkwriter Supplies
— Co Treas 16 50
403 T G Miller's Sons Paper Co , Supplies—Co.
Treas 5 94
404 Carl Roe, Mileage—Co Sealer 60 86
405 Frederick Bryant, Supplies, etc —D/A 33 23
406 Norton Printing Co., Envelopes—Vet Bu. 20 00
407 Walter L Knettles, Mileage, etc —Vet. Bu 116 60
408 Leon F. Holman, Postage—Vet. Ag. 3.00
409 T G Miller's Sons Paper Co , Off Supplies—
Vet Ag 6 25
410 Tompkins Co. Trust Co., Rental Safe Dep. Box
— Co Treas. 5 00
411 Sinclair Refining Co , Gasoline—Co Cars 54 60
I
58 April 11, 1949
412 Norton Printing Co , Envelopes—Co Treas.
413 Baker, Voorhis & Co. Inc., Legal Book—Co.
Judge
Resloution No 48 On Audit
26.00
10.75
$8,785.99
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum of
$8,785 99, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be
certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board
Seconded by Mr. Loomis.
Ayes -13. Noes -0. Mr Snow excused. Carried .
On motion, meeting adjourned.
May 9, 1949 59
MONTHLY MEETING
Monday, May 9, 1949
Roll call All members present.
Minutes of April 11th meeting read and approved.
The Clerk read the proclamation of the Chairman regard-
ing National Hospital Day on May 12 ; after which the County
Treasurer urged the Supervisors to meet in a body for inspec-
tion of the hospital on that day.
Letters from Department of Health approving of State
Aid on our board of health, hospital and rabies control bud-
gets for 1949 were announced by the clerk.
A letter from the State Commissioner of Health announcing
that the Annual Health Conference of the State would be held
at Lake Placid June 20-23 was read by the clerk.
Five patients were admitted in the State Tuberculosis
Hospital during the month of April.
The State Commission of Correction approved of an in-
spection of the Jail made during March, said report of in-
spection placed on file
An inspection of the sprinkler system at the County Home
during the month of April was announced by the Clerk.
The Clerk read a letter from the Chairman of the Board
of Managers of the County Laboratory enclosing resolution
adopted by that organization recommending the salary of the
Director, Dr. Ferris, be increased to $15,000 Said resolution
referred to Laboratory and Blood Bank Committee.
The Clerk read a letter from the Mayor of the Village of
Trumansburg requesting reconsideration of the application
of the Village Board sometime ago relative to the mainten-
ance.of South Street within the village limits. Said letter re-
ferred to Highway Committee for further investigation.
1
60 May 9, 1949
The Chairman announced the re -appointment of Wm. T.
Vann as a member of the Alcoholic Beverage Control Board
for another two year term commencing May 1, 1949
Resolution No. 49 Conveyance of Tax Sale Property an
the Town of Dryden
Mr Stevenson offered the following resolution and moved
its adoption :
Whereas, John Smith and Hazel Smith of the Town of Dry-
den have offered the sum of $40 for a parcel of land in the
Town of Dryden, formerly assessed to Camillo deGaecomo,
bounded on the north by Culver, on the east by the highway,
on the south by the church and on the west by Myers, which
was acquired by the county at tax sale in 1935 for unpaid
taxes of the year 1934, and conveyed to the county by deed
of the County Treasurer, dated December 8, 1936, recorded
in Book 245 of Deeds at page 222;
Resolved, that the said offer be accepted and that the Chair-
man of this Board be and he hereby is authorized and direct-
ed to execute on behalf of the county a quit claim deed of the
county's interest in said parcel and deliver the same to' said
John Smith and Hazel Smith upon payment to the County
Treasurer of the said sum of $40.
Seconded by Mr. Ozmun. Carried.
Resolution No. 50 Increase in the Salary of the County
Laboratory Director
Mr Gordon offered the following resolution and moved its
adoption :
Resolved, that the salary of the Director of the County
Laboratory be increased from $8,000 to $15,000 per annum,
commencing as of the 15th day of May, 1949, and
Be It Further Resolved, that the budget of the County
Laboratory be and the same hereby is amended to provide such
increase, and that the County Treasurer be and he hereby
is authorized and directed to transfer from the Contingent
Fund to the County Laboratory the sum of $4400.00 to provide
May 9, 1949 61
additional funds for said salary for the balance of the year
1949
Seconded by Mr. Shoemaker. Carried.
Resolution No. 51 Purchase of Highway Machinery
Mr. Downey offered the following resolution and moved its
adoption .
Resolved, that the County Superintendent be and he here-
by is authorized to purchase a Brockway truck for the agreed
price of $3352.00 and trade in of old truck.
Seconded by Mr. Scofield Carried.
Resolution No. 52 Approval of the Employment of Hospi-
tal Consultant
Mr Scofield offered the following resolution and moved its
adoption :
Whereas, the Board of Managers of the Tompkins County
Memorial Hospital has recommended that a Hospital Con-
sultant be engaged to make a survey of community needs for
additional health facilities and a survey and report of the
elements to be included in such facilities with a detailed space
budget plan showing the size and location of each department
and room with provision for economical expansion in the fu-
ture,
Resolved, upon recommendation of the Health Coordination
Committee that this Board approves the employment of a
Hospital Consultant in accordance with the recommendation
of the Board of Managers; and that the Board of Managers of
the Tompkins County Memorial Hospital be and they hereby
are authorized to prepare and submit to this Board a detailed
contract for such employment
Seconded by Mr. Vail Carried.
Resolution No. 53 Claim of Frank Lochner
Mr. Downey offered the following resolution and moved its
adoption :
I
62
May 9, 1949
Whereas, Frank Lochner of the Town of Newfield has made
a claim for indemnity for a calf which died on or about August
1, 1948, and the damages have been appraised at $50 by the
assessors of said town ; and whereas, in the opinion of the
veterinarian the death of the calf was caused by rabies, but
it is too late to obtain reimbursement from the state;
Resolved, that the County Treasurer be and he hereby is
authorized and directed to pay the sum of $50 to said Frank
Lochner in satisfaction of his claim, and to pay the same
from the surplus in the dog fund.
Seconded by Mr. Payne Carried
Resolution No 54 Payment to Veterinarian for Vaccina-
tion of Dogs
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that this Board approves and authorizes the pay-
ment to veterinarians from the monies appropriated for rabies
control, upon verified bills approved by the Health Commis-
sioner, the sum of $20 for clinic at which vaccine is admini-
stered, and that the payment of mileage and other expenses in
connection therewith be discontinued.
Seconded by Mr Shoemaker. Carried.
Resolution No. 55 Purchase of Postage Meter Machine
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, that this Board approves the purchase and opera-
tion of a postage meter machine; and
Be It Further Resolved, that the Chairman of this Board
be and he hereby is authorized and directed to execute on be-
half of the county with Pitney -Bowes Inc. of Stamford, Conn-
ecticut, an order for the purchase of one model RS Pitney -
Bowes mailing machine, one model S-103 mail scale, and one
model R cabinet at a total price, exclusive of taxes, of $805.56,
including transportation, delivery and installation; and
May 9, 1949 63
Be It Further Resolved, that the Chairman of this Board
be and he hereby is authorized and directed to execute a post-
age meter rental contract with the said Pitney -Bowes, Inc.,
which contract shall continue for one year and from year to
year thereafter unless terminated as of the end of any con-
tract year by 30 days' written notice, the agreed rental being
not to exceed $33 per quarter, the exact amount being based
upon the amount of postage used, and
Be It Further Resolved, that there be and hereby is appro-
priated the sum, of $900 00 for the foregoing purposes, and
the County Treasurer is hereby authorized and directed to
transfer the said sum of $900 00 from the Contingent Fund
to the Board of Supervisors Expenses.
Seconded by Mr Ozmun. Carried.
Resolution No. 56 Audit of Certain Bills out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption •
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Morton J. Hollister, Laborer, West Hill -127A $141 00
Doris Repper, Vet. Bu. -118-C 62.25
Alice Marie Naas, Rur Tray Libr.-123-B 71 50
Seconded by Mr Baker Carried
Mr. Scofield, Chairman of the Health Coordination Com-
mittee presented for said committee the name of John C.
Burns to fill the unexpired term of Dr Erl Bates on the Board
of Managers of the Tompkins County Memorial Hospital.
Seconded by Mr. Gordon.
Mr. Baker nominated Horace Brigham to fill the unexpired
term of Dr. Bates.
Moved by Mr. Ozmun, that .nominations be closed.
There being two candidates, the Chairman appointed
Messrs. Parker and Walpole as tellers
64 May 9, 1949
The ballot resulted as follows . Whole number of votes cast
were 14 of which
John C Burns received -9
Horace Brigham received -5
Whereupon the Chair declared John C. Burns duly elected
as a member of the Board of Managers of the Tompkins
County Hospital to fill the unexpired term of Dr. Erl Bates,
which term expires December 31, 1952
The County Treasurer called attention to the new law
affecting the time of return of unpaid school taxes beginning
this year.
Mr Baker presented an oral report for the special committee
on Physically Handicapped Children recommending that all
persons connected with this service curb the expenses and
keep them as low as possible, also, Mr. Baker made an oral
report of the special committee on Firemen stating that 229
out of a class of 300 had completed the course and mentioned
the expenses that might be incurred which would be included
in next year's budget.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, Sec. 123:
Earl Smith—Serving Summons
Delford K Barnes—Serving Summons
Cayuga Motors Co —Lub. etc.
Tompkins Co. Bd of Suprs Gasoline
$ 5.70
11 65
3.25
8 27
$28 87
The Clerk read the following Workmen's Compensation
Insurance claims as they were audited :
Dr. J W. Hirshfeld—Margaret Crowley
Dr. J. W Hirshfeld—Raymond Holley
Dr. J. W. Hirshfeld—V. Shestak
Dr J. W. Hirshfeld—Jane Powers
Dr. J W Hirshfeld—Alice Smith
Dr. Fisher—Warren Miller
Dr. Fisher—Katherine Koch
$ 3.50
100 00
6.00
7 00
3.50
13 50
8.50
May 9, 1949 65
`C. Paul Russo, M D: -Doris Dowe
Dr. R. M. Vose -Dale Armstrong
Leo H. Speno, M.D.-Pauline VanZile
Leo H. Speno, M D.-Clo Calistri
Dr. Hudson J.' Wilson -John Goodwin
Tompkins Co. Memo. Hospital -Anna Capagrossi
Reconstruction Home, Inc. -Raymond Holley
Dr. R. M. Vose -H. Percey
Kline's Pharmacy -Kenneth Murphy
`2 50
24.50
11.00
25.00
5.00
355.00
78.00
40.00
14.00
$698.00
The Clerk read the following claims, as reported and recom-
mend for audit by the several committees to which they had
been referred :
L-414 Tomkins Co. Laboratory, Petty Cash -Co.
Lab. $ 24.33
415 Tompkins Co. Memo Hosp , Miscellaneous -Co.
Lab. 371.74
416 N. Y. Telephone Co , Services -Co. Lab. 12.94
417 Henry W. Ferris, M.D., Conf. Expenses -Co.
Lab. 53.48
418 Will Corporation, Supplies -Co. Lab. 1.64
419 Will Corporation, Supplies -Co. Lab. 2.47
420 Will Corporation, Supplies -Co. Lab. 15.36
421 Will Corporation, Supplies -Co. Lab. 16.80
422 Will Corporation, Supplies -Co. Lab. 15.48
423 Will Corporation, Supplies -Co. Lab. 4 49
424 Will Corporation, Supplies -Co. Lab. 6.82
425 Will Corporation, Supplies -Co Lab. 22.61
426 Will Corporation, Supphes-Co. Lab. 3.60
427 Will Corporation, Supplies -Co. Lab. 32.00
428 Commercial Solvents Corp., Supplies -Co. Lab. 11.95
429 Commercial Solvents Corp., Supplies -Co. Lab. 12.01
430 Commercial Solvents Corp., Supplies -Co. Lab. 2.00
431 Standard Scientific Supply Corp., Supplies -
Co Lab. 17.28
432 S C. Landauer, M D , Supplies -Co. Lab. 40 80
433 Fisher Scientific Co., Supplies -Co. Lab. 19.95
434 Difco Laboratories Inc., Supplies --Co. Lab. 57.94
435 Ridley's Book Bindery, Reports, etc. -Co. Lab. 6.50
436 H A. Manning Co., City Directory -Co. Lab. 15.00
437 Tompkins Co. Memo. Hosp., Miscellaneous -
Blood Bank 11.81
438 N. Y. Telephone Co , Services -Blood Bank 7.30
66 May 9, 1949
439 High Titre Serum Laboratory, Supplies—Blood
Bank 62.50
440 American Hospital Supply Corp., Supplies—
Blood Bank 80 21
441 American Hospital Supply Corp., Supplies—
Blood Bank 207 89
442 Charles M. Allaben, M D , Hazel Garvin—
P H.C. 100 00
443 Charles M. Allaben, M D., Richard Roberts—
P.H.C. 200.00
444 Charles M. Allaben, M.D., Doris Scotton—
P H C. 100 00
445 Binghamton City Hospital, Burton Hall—
P.H.C. 18.75
446 Reconstruction Home, Inc., Edwin Vanlnwagen
—P.H.0 110.00
447 Reconstruction Home, Inc., Arthur Swanson
—P.H.C. 76.00
448 Reconstruction Home, Inc., Daniel Reynolds—
P.H.C. 186.00
449 Reconstruction Home, Inc, Patricia Goyette—
P H.0 120.00
450 Reconstruction Home, Inc., Kenneth Lasher—
P.H.C. 186 00
451 Reconstruction Home, Inc., Nelson Emery—
P.H C. 214.00
452 Reconstruction Home, Inc , Clyde Burnett—
P.H.C. 172.00
453 John W. Hirshfeld, M.D., Carol Buckman—
P.H.C. 50 00
454 Irma Benedict, Lana Christofferson—P.H.C. 69.00
455 Kathryn Leary, Margaret IVIcCarthy—P H C. 32 00
456 Geraldine M. Birdsall, Sophie Neferis—P.H.C. 76.00
457 Dr. Carlton H. M. Goodman, Herman Acker-
man—P H C. 15.00
458 H. M. Biggs Memo. Hosp., County Patients—
T.B. 1,342.50
459 Mrs. Gladys L Buckingham, Stamps—Rabies 160 00
460 Cayuga Lumber Co., Lath—Soil. Conserv. 6.00
461 T G. Miller's Sons Paper Co , Off. Supplies—
Soil Conserv. 1 45
462 Merrill F. Curry, Conf.—Soil Conserv. 13.02
463 John M. Mulligan, Service—Radio 80 00
464 John M Mulligan, Service—Radio 32 00
465 N. Y. Telephone Co., Service—Radio 54 75
466 Sinclair Refining Co , Gasohne—Co Cars 62 26
May 9, 1949 67
467 Sinclair Refining Co , Gasoline—Co. Cars 65.09
468 Economy Motor Sales, Auto—Sheriff Dept.—
Co. Cars 1,878.40
469 Economy Motor Sales, Auto—Sheriff Dept.—
Co. Cars 1,878.40
470 Ithaca Journal News Inc., Legal Notice—Suprs. 13.44
471 Journal & Courier, Legal Notice—Suprs 12 25
472 Clifford C Hall, Bonds—Sheriff 36 62
473 Cayuga Lumber Co , Material—Co Bldg. 9.34
474 Norton Electric Co , Switches—Co. Bldg. 6.15
475 California Wiping Material Co., Cheese -cloth
—Co Bldg. 56 40
476 C J. Rumsey & Co., Supplies—Co Bldg. 41 17
477 Vasco Products Co , Supplies—Co Bldg. 1.00
478 Mary McDaniels, Telephone operator—Co.
Bldg. 5.25
479 William Hiney, Fireman—Co. Bldg 14 40
480 N Y. Telephone Co , Services—Co. Bldg. 259.36
481 Clarkson Chemical Co. Inc , Supplies—Co.
Bldg. 25.75
482 Tisdel's Repair Shop, Key—Co. Bldg. 3.10
483 Edward Thompson Co., Pocket Parts—Co.
Judge 3 00
484 R. A Hutchinson, Postage—Child. Ct. 8 50
485 Dorothy Fitchpatrick, Asst Matron—Sheriff 48 00
486 Clifford C Hall, Expenses—Sheriff 4.60
487 Clifford C. Hall, Expenses—Sheriff 17.55
488 Williamson Law Book Co., Morrison Guide—
Sheriff 16.50
489 The Texas Company, Gasoline—Sheriff 5.10
490 Clifford C. Hall, Tires, etc —Sheriff 11.30
491 Tompkins Co. Bd. of Suprs., Gasoline—Sheriff 43.52
492 College Chevrolet Co. Inc., Repairs to Cars—
Sheriff 16 00
493 Tompkins Photographers, Photos—Sheriff 8.00
494 Clifford C Hall, Fees—Sheriff 16.50
495 J C Stowell Co., Coffee—Jail Supplies 6 48
496 Albright Dairy, Milk—Jail Supplies 9.45
497 New Central Market, Meat—Jail Supplies 28.86
498 Red & White Store, Groceries—Jail Supplies 55 54
499 Wool Scott Bakery, Bread—Jail Supplies 15.08
500 Onondaga Co. Penitentiary, Board & Room
—Penal Inst. 517.67
501 Frank C Moore, Compt., Fee—Justice & Const. 5.00
502 Bert I. Vann, Mileage—Supt. 73.20
503 Bert I Vann, Expenses—Supt. 12.50
68 May 9, 1949
504 The Page Printing Co , Cards, etc —Suprs. 21.25
505 Mack's Photo Copies, Maps—Suprs. 29.34
506 Mathew Bender & Co. Inc., Supplement—Co.
Atty. 12.00
507 D. A. Stobbs, Postage—Co. Treas. 30.00
508 VanNatta Office Equip. Co., Supplies—Co.
Treas. 1.90
509 VanNatta Office Equip. Co., Supplies—Co.
Treas. 2.72
510 Carl W. Roe, Mileage—Sealer 62.00
511 Leon F. Holman, Expenses—Co. Serv. Ag. 5.10
'512 VanNatta Office Equip. Co., Supplies—Co.
Serv. Ag. 11.66
513 VanNatta Office Equip. Co., Supplies—Co.
Serv. Ag. 1.50
514 Walter L. Knettles, Expenses—Serv. Bu. 21.11
515 T. G. Miller's Sons Paper Co., Supplies—
Serv. Bu. 4.90
516 T. G. Miller's Sons Paper Co., Supplies—
Serv. Bu. 1.96
517 Mathew Bender & Co. Inc., Gilbert Vol.—Law
Libr. 4.00
518 W. G. Norris, Postage—Co. Clk. 8.08
519 T. G. Miller's Sons Paper Co., Off. Supplies—
Co. Clk 9.10
520 Photostat Corp., Supplies—Co. Clk. 39.09
521 Photostat Corp , Supplies—Co. Clk. 144.22
522 International Bus Mach. Corp., Supplies—
Co. Clerk. 14 00
523 Kenneth W. Fosburg Co., Envelopes—Mot. Bu. 19.37
524 VanNatta Office Equip. Co., Off. Supphes—
Mot. Bu. 3.60
525 Norton Printing Co., Stamps—Mot. Bu. 2.60
526 W. G. Norris, Expenses—Mot Bu. 20.77
527 The National Archives, Photo Copies—Mot.
Bu. 46.00
528 Reconstruction Home Inc., Clyde Burnett—
P.H.C. 180.00
529 Reconstruction Home Inc., Patricia Goyette—
P.H.C. 180.00
530 Reconstruction Home Inc., Kenneth Lasher—
P.H.C. 180.00
531 Reconstruction Home Inc., Daniel Reynolds
— P.H.C. 180.00
532 Reconstruction Home Inc , Edwin Vanlnwagen
— P.H.C. 145.00
May 9, 1949 69
533 Charles H. Newman, Postage—Co. Atty.
534 New York State Elec. & Gas Corp., Services
—Co. Bldgs.
535 H. H. Crum, M.D., Services—Jail Physician
536 The Syracuse News Co., Books—Rur. Tray.
Lib.
537 The Syracuse News Co., Books—Rur. Tray.
Lib.
5.00
201.84
6.00
194.41
16.33
$11,646.95
Resolution No. 57 On Audit
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $11,646.95 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same
out of funds appropriated therefor; and that these claims
be certified to the County Treasurer by the Clerk of this Board,
for and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -14. Noes—O. Carried.
On motion, adjourned.
70
June 13, 1949
MONTHLY MEETING
Monday, June 13, 1949
Roll call. All members present.
Minutes of monthly meeting of May 9th approved as typed.
The Clerk read notices of the National Association of County
Officials Convention to be held in Oakland, California on
July 18, 19 and 20 and the annual meeting of the Conference
of Mayors and other Municipal Officials to be held in Syra-
cuse on June 13, 14 and 15th.
A notice from the Biggs Memorial Hospital of the admis-
sion of two patients during the month of May was read by
the Clerk.
Sheriff's fees for the month of April amounted to $131.56
and for May the sum of $162.46
The Clerk read a letter from the Tompkins County Federa-
tion of Sportsmen's Clubs relative to a request for an appro-
priation which was referred to the Finance Committee.
A petition signed by parents of children in the community
served by the Tompkins County Memorial Hospital and
mailed to Mr. Stone was read by the Clerk and referred to
the Health Coordination Committee.
L. J. Gaurnier, Ed Sebring, Sam Woodside and Kenneth
Flynn appeared before the board in behalf of the Youth
Bureau and asked for an appropriation of $1000 to help defray
the expenses of a 4th of July celebration. Said request re-
ferred to the Finance Committee.
Mr Gaurnier also made a request for the use of the Bost-
wick Road again this year for the Soap Box Derby which
is to be July 30, 1949.
Resolution No. 58 Summer Hours for County Offices
Mr. Shoemaker offered the following resolution and moved
its adoption:
I
June 13, 1949 71
Resolved, that during July and August, except where other
times are fixed by law, all county offices shall open at 9 :00
a m and close at 4 :00 p m daily, except on Saturdays, Sun-
days and holidays; and on Saturdays such offices shall open
at 9:00 a.m. and close at 12.00 noon.
Seconded by Mr. Ozmun. Carried.
Resolution No. 59 County Aid for Connecting Highways
In Villages
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the County offer to_aid villages in Tompkins
County in the construction and maintenance of connecting
highways in villages, pursuant to Section 196 of the Highway
Law, upon petition from the Board of Trustees of any village,
provided the village agrees to pay 90% of the cost of con-
struction and 100% maintenance and deposits the village
share of the cost with the County Treasurer in advance , and
provided that if the village board requests a greater width or
different type of construction than that of the same highway
outside of the village, the additional expense caused by the
increased width or different type or both, shall be borne
wholly by the village.
No second. Lost.
Resolution No 60 Use of Bostwick Road for Soap Box
Derby
Mr Downey offered the following resolution and moved its
adoption :
Resolved, that the Ithaca Journal News, Inc., as sponsor of
the annual Soap Box Derby race be permitted to use the Bost-
wick Road—County Road 137—for a distance of approxi-
mately four tenths of a mile west of Floral Avenue for the
annual Soap Box Derby to be held on or about July 30, 1949,
on condition that the county be indemnified against liability
for injuries occurring to any of the participants or spectators;
and
Be It Further Resolved, the County Superintendent is here-
72 June 13, 1949
by authorized and directed to make the necessary arrange-
ments for diversion of traffic on the day of said race and at
any scheduled practice therefor.
Seconded by Mr. Baker. Carried.
Resolution No. 61 Elimination of Curve on North Warren
Road in the Town of Lansing
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that this Board approve and accept a conveyance
from Fred A. Rogalsky of Ithaca, of a strip of land required
by the County Superintendent for the elimination of a curve
on North Warren Road in the Town of Lansing, near the air-
port, the said deed having been prepared by the County At-
torney in accordance with a survey made by E. D. Crumb.
Seconded by Mr. Scofield. Carried.
Resolution No. 62 Advisory Members on Board of Man-
agers of Hospital
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that this Board requests the presence of Dr.
Spring and Dr. Ferris at the meetings of the Board of Man-
agers of the Tompkins County Memorial Hospital and that
they act in an advisory capacity.
Seconded by Mr. Gordon. Carried.
A recess was called for committee meetings.
The board arose from recess and the Committee on Finance
reported on the appropriation asked for by the Sportsmen's
stating that it was voted down last Fall at the time of budget
making and it was decided by the committee to abide by the
decision of the committee of last Fall.
Resolution No. 63 Purchase of Highway Machinery
Mr. Downey offered the following resolution and moved its
adoption :
June 13, 1949 73
Resolved, that the County Superintendent be and he hereby
is authorized to purchase an Oliver tractor with Daveo mower
at a price not to exceed $2200 the same to be paid from the
Machinery Fund
Seconded by Mr. Baker. Carried.
Resolution No. 64 Cooperation of Department Heads
Mr. Stevenson offered the following resolution and moved
its adoption :
Whereas, the Board in making appropriations for the year
1949 gave full consideration to the requests of all Department
Heads and allowed amounts which the Board considered
J ustified.
Now Therefore Be It Resolved, that this Board of Super-
visors requests all departments to hve within their budget as
adopted for the balance of the year 1949
Seconded by Mr. Downey. Carried.
Resolution No 65 Granting Temporary Right of Way Over
Property at 106 North Tioga Street
Mr. Shoemaker offered the following resolution and moved
its adoption:
Whereas, representatives of the Tompkins County Trust
Company have appeared before the Building Committee and
requested a right of way across the rear portion of the prop-
erty at 106 North Tioga Street in the City of Ithaca in order
to provide an emergency outlet from the rear of the Trust
Company building to North Tioga Street by way of the alley
which lies immediately south of the county property; and the
Building Committee has approved such request on the terms
hereinafter stated;
Resolved, that the Chairman of this Board be and he here-
by is authorized and directed to execute on behalf of the
county and deliver to the Tompkins County Trust Company
an appropriate document to be approved by the County At-
torney, granting to said Tompkins County Trust Company
permission to construct and maintain temporarily a driveway
74 June 13, 1949
12 feet wide across the vacant rear portion of the said county
property next to the west line thereof, with the corner to be
suitably rounded with the existing ten foot alley, in considera-
tion of the payment to the County of the sum of $1.00 and
upon the conditions (1) that the said permission shall be
terminable upon sixty days' written notice given by the Chair-
man of this Board to the Tompkins County Trust Company,
or their successors, (2) that if used, the said driveway shall
be maintained at the expense of the Tompkins County Trust
Company, and the said company shall agree to indemnify the
county against any claims for injuries to persons or property
arising out of such use of said driveway, or shall carry a per-
sonal liability policy thereon in the amount of at least $10,000
and a property damage policy thereon in the amount of at
least $5,000, and (3) that such permission shall not become
effective for any purpose unless and until the present lessee
of said property shall have signified his consent thereto in
writing
Be It Further Resolved, that the County has no objection
to the use by the Tompkins County Trust Company of the ten
foot alley along the south side of the county property, in con-
nection with the above mentioned driveway.
Seconded by Mr. Baker. Carried.
Mr. Stevenson, Chairman of the Finance Committee, asked
the County Attorney to explain the law relative to the appro-
priation for a 4th of July celebration.
Resolution No 66 Appropriation for Publicity
Mr. Ozmun offered the following resolution and moved its
adoption :
Resolved, pursuant to Subdivision 28d of Sec. 12 of the
County Law that there be and hereby is appropriated the sum
of $1000 for the purpose of publicizing the County;
Be It Further Resolved, that the County Treasurer be and
he hereby is authorized and directed to pay the said sum from
the Contingent Fund to the Ithaca Youth Bureau to be spent
by it for a joint celebration of the Fourth of July in which
the County and City shall participate; and this Board finds
and determines that the expenditure of said money in the
June 13, 1949 75
manner aforesaid shall constitute publicity and good will for
the County.
Seconded by Mr Shoemaker.
Ayes—Messrs. Stone, Loomis, Walpole, Gordon, Parker,
Baker, Shoemaker, Vail and Ozmun-9.
Noes—Messrs. Snow, Downey, Stevenson, Scofield, Payne
—5.
Carried
Resolution No. 67 Employment of Hospital Consultant
Mr. Scofield offered the following resolution and moved its
adoption :
Whereas, Messrs Neergaard & Craig have submitted to this
Board a proposal dated June 13, 1949, defining the services
which they agreed to perform as consultants in the develop-
ment of the program and plans for the hospital project,
stating the consideration for such services and the terms of
payment therefor;
Resolved, that the said proposal be and the same hereby is
approved and accepted, and the Chairman of this Board is
hereby authorized and directed to signify such approval by
signing copy of the said proposal and returning the same to
Messrs Neergaard and Craig;
And Be It Further Resolved, that a copy of the said proposal
be set forth in the minutes of this meeting.
Seconded by Mr. Ozmun Carried.
76 June 13, 1949
"Board of Supervisors of Tompkins County
Court House,
Ithaca, N. Y.
In re: Tompkins County Memorial Hospital
Dear Sirs :
We shall be very glad to act as your consultants in the de-
velopment of the program and plans for your hospital project.
Our services will consist of the following:
a. We will make a study of the existing hospital facilities
with a recommendation as to whether or not it is feas-
ible or practical to develop the present site, making use
of the existing buildings ;
b. We will assemble all the data necessary to determine
what should be incorporated in the hospital plan,—dis-
tribution of beds among different classes and types of
patients, and the various auxiliary diagnostic, technical
and domestic services.
c. We will prepare a space budget, drawn to scale, showing
the size and location of the various departments and
rooms, which will serve as a basis for the architectural
plans also a basic plan for future development.
d. We will cooperate closely with your Building Committee,
architects, medical staff and administrator in the de-
velopment of sketch plans, working drawings and speci-
fications,—furnishing details of technical and service
units required for the various departments.
Our fee will be one percent of the cost of the building and
fixed equipment including alterations to the existing plant,
with traveling and living expenses additional, payable from
time to time as the work progresses :
40% of the estimated total is due on completion of the space
budget
30% when the architect's sketch plans are completed and "
approved
June 13, 1949 77
, 25% when the working drawings and specifications have
I been reviewed by us and the balance of
5% when the building is ready for occupancy.
Assuring you of our best efforts in solving your most in-
' teresting hospital problem, we remain
Yours sincerely,
Approved : NEERGAARD AND CRAIG
i
LePINE STONE By Allan Craig
Chairman, Board of Supervisors
Date: June 13, 1949
Resolution No. 68 Audit of Certain Bills Out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption:
Resolved, that the following bills be approved and audited
by this board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Morton J. Hollister—W. Hill Prop. 127-A
Alice Marie Naas—Rur. Tray. Libr. 123-B
Doris C. Repper—Vet. Bu. 118-C
$138 00
71.00
109.50
Seconded by Mr. Parker. Carried.
A recess was again called for committee meetings.
The board arose from recess.
Resolution No. 69 Transfer from Contingent Fund
Mr. Stevenson offered the following resolution and moved
its adoption:
Resolved, that the County Treasurer be and he hereby is
78 June 13, 1949
authorized and directed to transfer from the Contingent Fund
the sum of $4,000 to be apportioned to the following budget
items the sum stated respectively after each of such items :
208-B Physically Handicapped Adult
105-B County Court
$2,000 00
2,000.00
Seconded by Mr. Baker. Carried.
Mr. Shoemaker, Chairman of the Building Committee, re-
ported relative to alterations in the basement for the Welfare
Department and offered the following resolution:
Resolution No. 70 Approval of Alterations To Old County
Treasurer's Office
Resolved, that the alterations, as recommended by the Com-
missioner of Welfare to the Building Committee, in the south-
east corner of the basement in the Court House for the Wel-
fare Department be approved by this board.
Seconded by Mr Scofield Carried.
The Clerk read the following Workmen's Compensation In-
surance Claims as they were audited :
Dr. Jacob Watchel—Thomas Lane
R. C. Farrow, M D —Pauline Van Zile
Dr. Fisher—Josephine Brown
Dr Fisher—Geo. Shoemaker
Dr. Fisher—Ann Hardisty
Dr Joseph Frost—Helen Nagy
Dr. J. W Hirshfeld—James Lathrop
H B. Sutton, M.D.—Dr. Cuykendall
Dr Leo Speno—Charlotte Schulte
Reconstruction Home, Inc.—Raymond Holley
$ 30.50
10 00
6.00
6.00
11 00
6.00
5 00
2.50
7 00
72.00
$156 00
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the
Agricultural and Markets Law, Sec. 123:
Austin Legge, Assessor's Bill $ 3 66
Harry E. Warren, Assessor's Bill 3.42
June 13, 1949 79
Roy Linton, Assessor's Bill
Harry E. Warren, Assessor's Bill
Austin Legge, Assessor's Bill
Harold Clough, Assessor's Bill
Ralph Dellows, Assessor's Bill
Wm. Strong, Assessor's Bill
Leslie C Cummings, Assessor's Bill
W L Messenger, Del Dog Owners
Roy Linton, Assessor's Bill
Harry Warren, Assessor's Bill
H A Carey Co. Inc , Insurance—Car
Tomp Co Bd of Supervisors, Gasoline
Frederick McGraw, Expenses
3 48
3.42
4 20
3.96
3.84
3 84
3.96
2 95
3 96
3 48
72 30
12.26
3 24
$131 97
The Clerk read the following claims as reported and recom-
mended for audit by the several committees to which they
had been referrred:
L-538 Tompkins Co Laboratory, Petty Cash—Co
Lab $ 33 43
539 Tomp Co. Memo. Hospital , Miscellaneous—
Co Lab. 39143
540 N. Y Telephone Co , Services—Co Lab 10 63
541 Henry W Ferris, M D , Conf. Expenses—Co.
Lab. 20.12
542 Will Corporation, Supplies—Co. Lab. 23 22
543 Will Corporation, Supplies—Co Lab. 1 13
544 Will Corporation, Supplies—Co Lab 78 87
545 Will Corporation, Supplies—Co. Lab 40 87
546 Norton Printing Co , Cards, etc —Co. Lab 99 00
547 Norton Printing Co., Cards, etc —Co. Lab. 192.20
548 C. J. Rumsey & Co , Supplies—Co Lab. 13.45
549 Mr George E Reynolds, Rabbits—Co. Lab. 27.00
550 Commercial Solvents Corp, Supplies—Co Lab 17 00
551 LaMotte Chemical Products Co , Supplies—
Co Lab. 14.08
552 C V Mosby Co , Supplies—Co Lab 18.28
553 Khne's Pharmacy, Supplies—Co. Lab 16 85
554 Tomp Co. Memo Hospital, Supplies—Blood
Bank 7.11
555 N. Y. Telephone Co , Services—Blood Bank 7.00
556 Lee of Ithaca, Inc , Fan—Blood Bank 42 48
557 American Hosp Supply Corp , Supplies—
Blood Bank 80 19
80 June 13, 1949
558 American Hosp. Supply Corp., Supplies—Blood
Bank 137 69
559 Certified Blood Donor Service, Supplies—Blood
Bank 30.63
560 Norton Printing Co., Postal Cards—Blood
Bank 12.00
561 Reconstruction Home Inc., Abraham Hertzberg
—P.H A. 180.00
562 Reconstruction Home Inc , Abraham Hertzberg
—P H.A 341.00
563 Reconstruction Home Inc., Abraham Hertzberg
P.H.A. 186 00
564 Reconstruction Home Inc., Edwin Vanlnwagen
PHC 18600
565 Reconstruction Home Inc , Arthur Swanson—
P.H.C. 174 00
566 Reconstruction Home Inc , Daniel L. Reynolds
—P.H.C. 186.00
567 Reconstruction Home Inc , Kenneth Lasher—
P.H C. 186.00
568 Reconstruction Home Inc , Patricia Goyette—
P H.C. 186.00
569 Reconstruction Home Inc , Nelson Emery—
P.H.0 186 00
570 Reconstruction Home Inc , Clyde Burnett—
P H.C. 154.00
571 Children's Hospital, Russell Teaney—P H.0 85 00
572 Children's Hospital, Russell Teaney—P H C 155 00
573 Tomkins Co. Memo Hospital, Carol Buckman
—P.H C. 25 00
574 Irma E Benedict, Lana Christofferson—
P.H C. 42 00
575 Strong Memorial Hospital, Lewis Murphy—
P H.0 342 50
576 Geraldine M Birdsall, Sophie Neferis—P H C. 72.00
577 H. M Biggs Memo Hosp , Co Patients—T.B 1,322 50
578 Doris K. Knowles, Postage—Bovine T.B. 4.35
579 Doris K Knowles, Clerical work—Bovine T B. 50 00
580 A C Goff, D V M, Services—Veterinarian 64.00
581 A. C Goff, D V.M., Services—Veterinarian 21.00
582 James H. Hoffmire, Services—Veterinarian 116.75
583 G G. Stevens, Services—Veterinarian 32 50
584 Dr. H. K. Fuller, Services—Veterinarian 14.00
585 R. A. McKinney, Services—Veterinarian 241.00
586 N.Y.S. Veterinary College, Dr Fincher—
Veterinarian 51.50
June 13, 1949 81
587 N.Y.S. Veterinary College, Dr Fountain -
Veterinarian 4.50
588 N.Y.S. Veterinary College, Dr. Roberts -
Veterinarian 46.25
589 N.Y.S Veterinary College, Dr. Fox -Veter-
inarian 20.25
590 R. A. McKinney, Services -Veterinarian 79.00
591 Tompkins Co. Rural News, Ad -Rabies 12.00
592 A. C. Goff, D.V.M., Clinic -Rabies 100.0C
593 G. G. Stevens, Clinic -Rabies 100.0C
594 Mills A. Eure Company, Supplies -Rabies 39.99
595 Norton Printing Co., Supplies -Rabies 42.50
596 Ethel B. Torbett, Clinic -Rabies 22.10
597 Dr. John W. Richards Jr., Clinic -Rabies 120.00
598 Norman G. Stagg, Postage -Co. Judge 1.00
599 Mary Mineah, Postage -Co. Judge 3.00
600 Mary Mineah, Postage -Co. Judge 10.00
601 Matthew Bender & Co., Supplies -Co. Judge 12.00
602 Baker & Vorhis Co Inc , Supplies -Co. Judge 12.00
603 VanNatta Office Equip. Co. Inc., Supplies -
Co. Judge 9.50
604 Norton Printing Co , Supplies -Co Judge 62.00
605 T. G Miller's Sons Paper Co., Supplies -Child.
Ct. 3.00
606 R. A. Hutchinson, Postage -Child Ct. 36.02
607 (Duplicate Bill -See L-668)
608 Dorothy Fitchpatrick, Asst. Matron -Sheriff 60.00
609 Clifford C. Hall, Mileage -Sheriff 7.20
610 T. G. Miller's Sons Paper Co., Supplies -Sheriff 3 35
611 Tompkins Co Bd. of Suprs., Gasoline -Sheriff 59.07
612 Andy Soyring Automotive Elec. Service, Re-
pairs -Cars -Sheriff 2.00
613 College Chevrolet Co Inc , Repair Cars -
Sheriff 1.00
614 The Texas Company, Gasoline -Sheriff, 3.85
615 Economy Motor Sales, Eqip for cars -Sheriff 46.85
616 American Munitions Co., Flares -Sheriff 125.40
617 Norton Electric Co., Supplies -Sheriff 5.70
618 Royal Uniform Corp , Pants -Sheriff 185.00
619 Clifford C. Hall, Supplies -Sheriff 35.99
620 H. H. Crum, M D., Jail Physician -Jail 15.00
621 J. C. Stowell Co., Supplies -Jail 12.96
622 Albright Dairy, Milk -Jail 10 08
623 Red & White Store, Groceries Jail 55.32
624 New Central Market, Meat -Jail 39.41
625 Wool Scott Bakery, Bread -Jail 17 08
82 June 13, 1949
626 Brooks Pharmacy, Supplies—Jail 6 96
627 C. J. Rumsey & Co., Supplies—Jail 6 57
628 T. G. Miller's Sons Paper Co., Supplies—Co.
Judge 3 55
629 City of Ithaca, Taxes—N Tioga St 692 64
630 C J Rumsey & Co , Supplies—Soil Conserv. 2 10
631 T. G Miller's Sons Paper Co., Supplies—Soil
Conserv. 1.50
632 John Mulligan, Services—Radio 82 00
633 John Mulligan, Services—Radio 80.00
634 N Y. Telephone Co , Services—Radio 54.75
635 New York State Elec. & Gas Corp., Services—
Radio 14 86
636 F. J. Barnard & Co., Inc , Bindings—Rur. Tray.
Libr 146 64
637 E. M Hale & Company, Books—Rur. Trav
Libr 87 98
638 Library Service, Covers, etc—Rur. Trav Libr 24 37
639 T. G Miller's Sons Paper Co., Supplies—Rur.
Trav Libr. 95
640 Sinclair Refining Co., Gasoline—Co. Cars 29.72
641 Sinclair Refining Co., Gasoline—Co. Cars 59.43
642 Sinclair Refining Co., Gasoline—Co. Cars 56 60
643 Sinclair Refining Co., Gasoline—Co. Cars 65.09
644 Bert I. Vann, Mileage—Supt. 81 84
645 Bert I. Vann, Expenses—Supt. 7.80
646 The Sherwin Williams Co , Supplies—Co
Bldgs. 7 51
647 Jas. B Goan, Repair Doors—Co. Bldgs 432 25
648 C J. Rumsey & Co., Supplies—Co. Bldgs. 1 21
649 M. W. Morehouse, Oil—Co. Bldgs 4.90
650 H J Bool Furniture Co , Repair Chair—Co.
Bldgs. 2.25
651 Ward Spencer, Express Chgs —Co. Bldgs 1.03
652 Genesee Wiping Cloth Co Inc., Supplies—Co
Bldgs. 74 75
653 New York State Elec. & Gas Corp., Services—
Co. Bldgs. 181 64
654 New York Telephone Co , Services—Co Bldgs. 267.17
655 C. A. Snyder, City Chamberlain, Water Bills—
Co. Bldgs. 83.94
656 R. A. McKinney, Clinic—Rabies 100 00
657 Pitney -Bowes Inc., Postage Mach —Suprs. 805 56
658 Pitney -Bowes Inc , Postage Mach.—Suprs. 4.18
659 T. G. Miller's Sons Paper Co., Off. Supplies—
Suprs. 1 75
June 13, 1949 83
660 Columbus Ribbon & Carbon Mfg. Co , Ribbon
Suprs. 2.75
661 Stover Printing Co., Vouchers, etc —Suprs. 33 50
662 Gladys L. Buckingham, Postage—Suprs. 46.00
663 Norton Printing Co , Enroll Blanks—Elec. Exp. 1,426.80
664 Zdenka K. Stepan
Olga K Lizalek, Notary Fee—Co. Treas. 2 00
665 Ben L Joggerst & Son, Notary Stamps—Co.
Treas 3 80
666 Carl W Roe, Mileage—Co. Sealer 73 52
667 T G. Miller's Sons Paper Co , Supplies—D/A 7.96
668 Frederick B Bryant, Mileage & Expenses—
D/A 22 79
669 Walter Knettles, Mileage & Expenses—Vet.
Bu. 68.97
670 VanNatta Office Equip. Co., Off. Supplies—
Vet Bu. 1150
671 T. G Miller's Sons Paper Co., Off. Supplies—
Vet. Bu 8.60
672 Leon F. Holman, Conf. Expenses—Vet Ag. 39.90
673 T G. Miller's Sons Paper Co,. Off. Supplies—
Vet. Ag 7.55
674 H. A. Carey Co Inc., Insurance—Sheriff Dept. N.R.
675 H. A. Carey Co Inc., Insurance—Co Bldgs. 1,169 26
676 Shepards Citation, Subs.—Co. Judge 25.00
677 W G. Norris, Postage, etc —Co Clk. 37.68
678 T G. Miller's Sons Paper Co., Supplies—Co.
Clk 13.35
679 Norton Printing Co., Env. etc.—Co. Clk. 35.00
680 Photostat Corp , Supplies—Co Clk. 79 35
681 W. G Norris, Postage—Mot. Bu 9.83
682 Ithaca Journal News, Ad—Rabies 16 80
683 T. G Miller's Sons Paper Co., Off. Supplies—
Soil Conserv 2128
684 C. J. Rumsey & Co , Supplies—Soil Conserv. 3 78
685 C. J. Rumsey & Co , Supplies—Soil Conserv. 1.89
686 Ithaca Journal News, Ad—Supreme Ct. 27.36
687 Clifford C Hall, Postage—Sheriff 35 00
$14,043.94
Resolution No. 71 On Audit
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
84 June 13, 1949
of $14,043 94 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board% for
and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -14. Noes—O. Carried.
On motion, adjourned.
1
June 13, 1949 85
To Gladys L. Buckingham, Clerk
Board of Supervisors
Tompkins County
Courthouse, Ithaca, N. Y.
The undersigned members of the Board of Supervisors of
Tompkins County hereby request you to call a special meet-
ing of said board to be held in the Supervisor's Rooms of the
Courthouse 'at Ithaca, N. Y. on Tuesday, July 5th, 1949 at 10
a.m. to consider and act upon the proposal of purchase of
certain property on Valentine Place.
Dated, July 1, 1949
LePINE STONE
CARL W. VAIL
JOHN E. PARKER
ROY SHOEMAKER
L. F. BAKER
HARVEY STEVENSON
J. W. OZMUN
CHARLES G. DOWNEY
C. H. SCOFIELD
LAMONT C. SNOW
HARRY N. GORDON
'86 July 5, 1949
SPECIAL SESSION
Tuesday, July 5, 1949
Roll call., All members present, except Mr. Parker.
The Clerk read the call for the special meeting.
Discussion followed and Mr. Scofield offered the following
resolution and moved its adoption :
Resolution No.72 Authorizing Purchase of Property on
Valentine Place for Hospital Purposes
Whereas, Theodore T Howes and Ruth E Howes have
offered to sell a house and lot at the southwest corner of
Valentine Place and Woodcock Street in the City of Ithaca,
having a frontage of 153.6 feet on Valentine Place and 83
feet on Woodcock Street, to the County for $12,000,
And Whereas, this Board deems the said property neces-
sary for the public use in connection with the property of
the Tompkins County Memorial Hospital, which it adjoins;
Resolved, that the said offer be and the same hereby is ac-
cepted, subject to the approval of the title by the County
Attorney, and upon certification of such approval and delivery
of a warranty deed and an abstract of title showing the prop-
erty to be free and clear of all encumbrance, the County Treas-
urer is authorized to pay to said Theodore T. Howes and
Ruth E. Howes the said sum of $12,000 00, as an expendi-
ture for hospital purposes, the said amount to be transferred
from the Contingent Fund to the hospital funds for this pur-
pose.
Seconded by Mr. Vail.
After further discussion Mr. Baker moved to table the
matter until Monday, July 11, 1949
Seconded by Mr. Ozmun. Carried.
On motion, adjourned.
July 11, 1949 87
MONTHLY MEETING
Monday, July 11, 1949
MORNING SESSION
Roll call. All members present except Mr Parker.
Minutes of monthly meeting of June 13th and special meet-
ing of July 5th approved as typed.
The Clerk announced that the Sheriff received in fees dur-
ing the month of June $185 06;
That there was one admission in the H M Biggs Memorial
Hospital during the month of June;
That the State Department of Health had approved of the
resolutions of April llth relative to amendments to the State
Aid Budget for the hospital;
That the Department of Audit and Control had filed in her
office a duplicate copy of the application of the Town Board of
Caroline for permission to establish the Slaterville Fire
District.
The Clerk read a letter from Joseph P. Day, Inc , a real
estate firm in New York City, relative to purchase of any
county property of about 20 acres or more, with brick or
stone building containing 60 to 100 or more rooms, that could
be used for establishing a college Said letter placed on file
A copy of a letter sent to Laurence Gaurnier, by Alice
Hunt, commending him and his committee for the excellent 4th
of July entertainment at Schoellkopf field, was read by the
Clerk.
The resignation of Daniel J. Carey, as a member of the
Board of Managers of the Tompkins County Memorial Hospi-
tal, was read by the Clerk.
Moved by Mr. Shoemaker, that the resignation of Mr Carey,
88 July 11, 1949
as a member of the Board of Managers of the Hospital, be
accepted by this board.
Seconded by Mr. Baker. Carried.
Moved by Mr. Baker, that his motion at the Special meeting
to lay Resolution No. 72 on the table, be taken from the table
and action taken at this time.
Seconded by Mr. Shoemaker.
By unanimous consent, the motion was taken from the
table.
Discussion followed and Mr. Scofield reported that it was
the opinion of the Health Coordination committee that it was
not advisable to purchase the Howes property at this time and
with the consent of the second to Resolution No. 72 withdrew
the same
A short recess was called for committees to meet.
Business resumed
Resolution No 73. Attendance of Deputy County Superin-
tendent at Highway Meetings.
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that General Labor Foreman John Miller be and
he hereby is authorized to attend the meetings of the Associa-
tion of County Superintendents, to be held at Saratoga
Springs July 20-23, 1949.
Seconded by Mr. Walpole. Carried.
Resolution No. 74 Purchase of Snow Plow Wings.
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, upon recommendation of the Highway Committee,
that the County Superintendent be and he hereby is author-
July 11, 1949 89
ized to purchase two snow plow wings at a cost not to exceed
$800 each, one to be used in the Town of Ulysses with the
town grader, and one to be used by the County with the county
grader.
Seconded by Mr. Ozmun. Carried
Resolution No. 75. Additional Appropriation for Highway
Maintenance
Mr. Downey offered the following resolution and moved its
adoption:
Resolved, that there be and hereby is appropriated from the
County Road Fund for maintenance of highways during the
balance of the year 1949 the additional sum of $50,000
Seconded by Mr. Shoemaker Carried.
Mr. Shoemaker, Chairman of the Buildings and Grounds
committee, reported that a majority of the committee was not
in favor of entering into a contract for servicing of the floor
check units but that as a minority report offered the following
resolution and moved its adoption:
Resolution No 76 Authorization for Servicing of Floor
Check Units.
Resolved, that James Goan of 2975 West Maple Road, Mil-
ford, Michigan, be authorized to make an annual inspection
and servicing of the floor check units in the county buildings
at a price of $5 00 per unit, and emergency repairs to the
same when required and ordered by the building committee;
this authorization to be terminable at any time after one year
from this date, by written notice.
No second Resolution lost.
Resolution No.
Mr Stevenson
its adoption :
Resolved, that
77. Attendance of Commissioner of Health
at Meeting
offered the following resolution and moved
Dr. Spring be authorized to attend from
90 July 11, 1949
August 8 to August 13th a course at Cleveland City Hospital
on poliomyelitis and privilege be granted the use of county car
to attend the said meeting.
Seconded by Mr Ozmun. Carried.
Resolution No. 78. Appropriation for Hospital Consultants'
Expenses
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that there be and hereby is appropriated for the
expenses of Messrs. Neergaard and Craig in connection with
their employment as hospital consultants the sum of $500 00;
and that the County Treasurer be and he hereby is authorized
and directed to establish a new item on his books for this pur-
pose, and to transfer the said sum of $500 from the Contingent
Fund to said item
Seconded by Mr. Vail Carried.
Resolution No 79 Appropriation to County Laboratory
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that there be and hereby is appropriated as an ad-
dition to the County Laboratory Budget for the year 1949 the
sum of $250 00, to be used for the payment of rent for county
laboratory technicians, and that the County Treasurer be and
he hereby is authorized and directed to transfer the said sum
of $250 from the Contingent Fund to the County Laboratory
account for this purpose.
Seconded by Mr Gordon Carried.
Resolution No 80. Audit of Certain Bills Out of Budget Ap-
propriations
Mr Stevenson offered the following resolution and moved its
adoption :
Resolved, that the following bills be approved and audited
July 11, 1949 91
by this board and the County Treasurer is authorized and di-
rected to pay the same from the budget appropriation items :
Morton J. Hollister—W. Hill Prop. 127-A
Alice Marie Naas—Rur Tray. Libr. 123-B
Doris C Repper—Vet Bu 118-C
Seconded by Mr. Vail. Carried.
$144.00
78 00
114 75
Resolution No 81 Transfer from Contingent Fund to Other
Items
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
the sum of $654.19, to be apportioned to the following budget
items, the sums stated respectively after each of such items :
127E $400.00
205E 254.19
Seconded by Mr Ozmun Carried.
Upon recommendation of the Health Coordination Commit-
tee, Mr Scofield, as Chairman, nominated Helen Dates of
Groton as a member on the Board of Managers of the Hos-
pital to fill the unexpired term of Daniel J. Carey, resigned
Seconded by Mr Downey
No other nominations being submitted the Chairman de-
clared Helen Dates a member of the Board of Managers of the
Hospital for the unexpired term of Daniel J. Carey ending
December 31, 1949
Glen Norris, County Clerk, appeared before the board and
talked relative to the special act for the County Clerk's fees
being obsolete and that a new law went into effect July 1 which
would be more practical for the county and, suggested the
]aws be checked The County Attorney reported on receiving
a letter from the committee on revision of County Laws rela-
tive to Tompkins County Special Acts and that an answer was
requested within a week He spoke regarding the Special Act
for Tompkins County Sheriff being obsolete in some respects
92 July 11, 1949
and recommended the board avail itself of the opportunity to
have these special acts repealed.
Discussion followed and said matter referred to Legislative
Committee.
Welfare Commissioner, Roscoe C. VanMarter appeared and
gave an oral report of the activities of that department for
the first six months of 1949 and explained some of the recent
welfare problems.
On motion, adjourned to 1.30 P.M.
AFTERNOON SESSION
Roll call. All members present except Mr. Parker.
Announcements of Civil Service examinations to be held
September 17th for Senior Nurses and Housekeepers at Tomp-
kins County Memorial Hospital ; Senior and Junior Laboratory
Technicians at the County Laboratory and Senior Case
Worker in the Welfare Department, were made by the Clerk.
Mr. Shoemaker, Chairman of the Buildings and Grounds
Committee reported that the committee had met with a pros-
pective purchaser for the old County Clerk's Building at 106
North Tioga Street.
Discussion followed.
Resolution No. 82. Reduction of Interest Penalty.
Mr Stevenson offered the following resolution and moved its
adoption :
Resolved, that the County Treasurer be, and he hereby is
authorized and directed to reduce the rate of the interest pen-
alty from 10% to 6%, for failure to pay any real property
tax for the year 1949, which shall have been returned by a
town collector or city treasurer or chamberlain to such county
treasurer and for the collection of which no sale of the prop-
July 11, 1949 93
erty shall have been made, in accordance with the provisions
of Chapter 468, Laws of 1933.
Seconded by Mr. Shoemaker. Carried.
Resolution No. 83. Transfer from Contingent Fund to Other
Items
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
the sum of $1,000.00, to be apportioned to the following budget
items, the sums stated respectively after each of such items :
113 F $600.00
113 H 400.00
Seconded by Mr. Baker. Carried
Upon recommendation of the Reforestation Committee, Mr.
Stevenson nominated W 0. Smiley and H. E Babcock as mem-
bers of the District Forest Practice Board, to succeed them-
selves, for three year terms.
Seconded by Mr Downey
No other nominations, the Chairman declared H. E. Babcock
and W. 0. Smiley as members of the District Forest Practice
Board for three years.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
cultural and Markets Law, Sec. 123 :
D. B Bull—Assessor's bill
Cayuga Motors—Car expense—Dog Warden
Frederick R. McGraw—Expenses—Dog Warden
Tompkins Co. Bd of Supervisors—Gasoline—.
Dog Warden
$ 3 30
3.25
4 65
7 70
$18 90
94 July 11, 1949
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
Reconstruction Home, Inc.—Care, Raymond Holley $ 21.00
Dr. H E. Klein—Care, Norman Lacey 3 50
Dr. R. M. Vose—Care, Henry Blovsky 21.00
Tomp Co Memorial Hospital—Care, Raymond Holley 8 00
Stover Printing Co —Supplies ' 53.00
Dr. J W Hirshfeld—Care, Jack Moore 6 00 _
$112.50
The Clerk read the following claims as reported and recom-
mended for audit by the several committees to which they
had been referred:
L-688 Tomp. Co Memo Hospital, Rent, etc.—Co Lab. $371 68
689 Tompkins Co. Laboratory, Supplies—Co. Lab 27 51
690 Warren E. Collins, Inc , Off. Supplies—Co. Lab 9 48
691 Norton Electric Co., Elec Labor—Co. Lab. 1 65
692 Kline's Pharmacy, Supplies—Co. Lab 4 50
693 Michigan Dept. of Health Laboratories,
Antigen—Co Lab. 17 60
694 S C Landauer, M.D., Glasses—Co Lab 51.60
695 Sharp & Dohme, Inc , Supplies—Co. Lab. 180 40
696 Klett Mfg Co., Supplies—Co. Lab 3 65
697 Klett Mfg. Co , Supplies—Co. Lab. 5 98
698 George E Reynolds, Rabbits—Co Lab 34 00
699 Will Corporation, Supplies—Co Lab. 916
700 Will Corporation, Supplies—Co Lab. 8 76
701 Will Corporation, Supplies—Co. Lab. 41 25
702 Will Corporation, Supplies—Co Lab. 3.68
703 Will Corporation, Supplies—Co. Lab. 23.02
704 Certified Blood Donor Service, Serum—Blood
Bank 83 45
705 High Titre Serum Lab , Serum—Blood Bank 87 50
706 High Titre Serum Lab , Serum—Blood Bank 62.50
707 Philip J. Robinson, Care—D Reynolds—
P.H C 10 00
708 R W Smith, Care—J. Donald—P H C. 50.00
709 Journal & Courier, Adv —Rabies—Rabies 9 80
710 Jensen Salsbery Labs Inc , Vaccine—Rabies 1,431 00
711 M J Kolar, Clinic—Rabies 100 00
712 Valley Forge Flag Co Inc., Supplies—Ct
House 11 59
713 Cortland Venetian Blind Co., Supplies—Ct
House 22 40
July 11, 1949 95
714 James N Seeley, Supplies—Ct House 12.80
715 C J Rumsey & Co , Supphes—Ct House 13.09
716 N Y State Elec & Gas Corp , Services—Ct.
House 176.62
717 N. Y Telephone Co , Services—Ct House 310.48
718 City of Ithaca, Water—W Hill—W. Hill 0 81
719 The Syracuse News Co , Books—Rur. Tray
Libr 29 92
720 Sinclair Refining Co , Gasoline—Co Cars 56 60
721 Sinclair Refining Co , Gasoline—Co Cars 42 45
722 Sinclair Refining Co., Gasoline—Co Cars 49 53
723 Sinclair Refining Co , Gasoline—Co Cars 29 72
724 Mary McDaniels, Switchboard Op —Ct. House 28 12
725 Doris P Knowles, Clerical wk —Bovine TB 50 00
726 Williamson Law Bk. Co., Revolver licenses—
Co Judge 162
727 T G. Miller's Sons Paper Co , Off Supplies—
Co Judge 0 35
728 Dorothy Fitchpatrick, Asst Matron—Sheriff 66.00
729 Clifford C Hall, Expenses—Sheriff 15 60
730 T G Miller's Sons Paper Co , Off Supplies—
Sheriff 3 50
731 Tomp Co Bd of Supervisors, Gasoline—
Sheriff 38 33
732 Texas Company, Gasoline—Sheriff 2 58
733 Clifford C Hall, , Eggs, etc —Sheriff 19 30
734 H H Crum, M D , Services—Jail Physician 9.00
735 Albright Dairy, Milk—Jail Supplies 10 92
736 Red & White Store, Groceries—Jail Supplies 56.64
737 New Central Market, Meat—Jail Supphes 28.68
738 Wool Scott Bakery, Inc , Bread—Jail Supphes 13 41
739 John M Mulligan, Services—Radio 32 00
740 John M Mulligan, Services—Radio 80 00
741 N Y. Telephone Co , Services—Radio 54.75
742 Tomp Co. Soil Conservation Dist , Services—
Soil Conserv. 11 00
743 VanNatta Office Equip Co. Inc , Typewriter—
Suprs 166.05
744 Gladys L. Buckingham, Postage—Suprs. 1 10
745 W G Norris, Postage, etc —Mot Veh Clk. 4 38
746 T G Miller's Sons Paper Co., Off Supphes—
Co Cik 17 34
747 Hall & McChesney, Inc., Books—Co. Clk 108 50
748 Carl W Roe, Mileage—Co Sealer 55 36
749 Walter L Knettles, Mileage & Exp —Co Sery
Off. 60 82
96 July 11, 1949
750 T. G Miller's Sons Paper Co , Off. Suppl —Co.
Serv. Off.
751 Wayne D. Campbell, Rep. typewriter—Co.
Serv. Off
752 Matthew Bender & Co. Inc , Bender's forms—
Ct. Libr.
753 Norton Printing Co., Supr. Proceed —Suprs.
754 Stover Printing Co., Supplies—Suprs.
755 H M Biggs Memo Hospital, Care—Co. Pa-
tients—TB Hosp.
756 Reconstruction Home, Inc., Care—Clyde
Burnett—P.H C
757 Reconstruction Home, Inc , Care—Nelson
Emery—P H C
758 Reconstruction Home, Inc , Care—Patricia
Goyette—P H C.
759 Reconstruction Home, Inc , Care—Kenneth
Lasher—P.H C.
760 Reconstruction Home, Inc , Care—D Reynolds
—P.H.C.
761 Reconstruction Home, Inc , Care—E Van-
Inwagen—P.H C
762 Reconstruction Home, Inc , Care–A Hertz-
berg—P.H.A.
763 M. J Kolar, Calf vaccination—Veterinarian
764 Norton Printing Co , Supplies Co Treas
765 T G. Miller's Sons Paper Co , Supplies—Co.
Treas.
766 Charles H. Newman, Expenses—Co Atty.
767 Bert I Vann, Mileage—Co Supt
768 Bert I. Vann, Expenses—Co Supt
769 Ithaca Children's Home, Bd & Care—C
Messenger Inst Care
770 Neergaard & Craig, Expenses—Consultant
Resolution No 84. On Audit
3 80
18.35
12.00
1326.00
29.00
1242 50
136.00
360.00
60 00
180 00
180 00
180 00
36.00
5.75
77 50
4 95
1 82
93.36
6 80
82 49
42 66
$8,398.51
Mr Stevenson offered the following resolution and moved
its adoption
Resolved, that the foregoing claims amounting to then sum
of $8,398.51, be audited by this Board at the amounts recomr
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
July 11, 1949 97
of funds appropriated therefor; and that these claims be certi-
fied to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -13. Noes—O. Carried.
On motion, adjourned to Saturday, July 16, 1949 at 10 A.M.
98 July 16, 1949
ADJOURNED MONTHLY MEETING
Saturday, July 16, 1949 .
Roll call. All members present except Messrs. Snow and
Parker.
The Clerk read a letter written to Harry Gordon from
Katharine Thorp thanking him and commending the whole
committee for the successful 4th of July community enter-
tainment enjoyed by her and her mother July 10th in Schoell-
kopf Field.
The Clerk announced receipt of a letter from L. J. Gaurnier,
Chairman of the Tompkins County 4th of July celebration to-
gether with a financial report covering the expenditures for
the 4th of July celebration. Said letter and report placed on
file.
The Clerk announced but one bid had been received for
purchase of the Old County Clerk's Building at 106 N. Tioga
Street which was read: said bid referred to County Attorney
for proper resolution to be drawn.
Resolution No. 85—Re: Special Acts for Sheriff's and Coun-
ty Clerk's Offices
Mr. Vail offered the following resolution and moved its
adoption:
WHEREAS, the Commission on recodification of the County
Law has inquired as to the wishes of this Board with respect
to the repeal of Chapters 297 and 298 of the Laws of 1909,
which pertain to the regulation and management of the offices
of the Sheriff and County Clerk :
Resolved, upon the recommendation of the Legislative Com-
mittee that it is the wish of this Board that the special act to
regulate the management of the Sheriff's Office, being Chapter
297 of the Laws of 1909, should not be repealed at this time;
and that in respect to the special act to regulate the manage -
men of the County Clerk's Office, being Chapter 298 of the
Laws of 1909, this Board desires to retain the portion of said
July 16, 1949 99
' act dealing with the amount to be charged for searches, as
' set forth in Section 3 of said act, and this Board consents to
the repeal of the balance of said special act, provided the said
Section 3 can be kept in full force and effect;
And Be It Further Resolved, that a certified copy of this
resolution be sent by the Clerk to Hon. Harry Marble, Chair-
man of the Commission on recodification of the County Law,
and to Hon. James Drake, Counsel to the said Commission.
Seconded by Mr Scofield. Carried.
Resolution No 86—Sale of Property at 106 N. Tioga Street
Mr. Shoemaker offered the following resolution and moved
its adoption :
Resolved, that the offer of George Atsedes in the amount of
$50,001.00 for the County property at No. 106 North Tioga
Street, formerly used for the County Clerk's and Surrogate's
Offices be and the same hereby is accepted; and the Chairman
is hereby authorized and directed to execute on behalf of the
County and deliver to said George Atsedes a warranty deed
to said premises upon the payment to the County Treasurer of
the said sum of $50,001 00 ; with an abstract of title showing
the premises free and clear of all hens and encumbrances; it
being understand that the purchaser shall have 30 days in
which to complete the transaction, provided he makes a down
payment of $1000 within three days from this date;' and it
being further understood that the outstanding lease of said
premises to the purchaser shall merge in the conveyance at
the time of the delivery of the deed.
Seconded by Mr. Baker.
Ayes -12. Noes—O. Carried.
Mr. Downey, Chairman of the Highway Committee, re-
ported that the rights of way on the Jacksonville -Perry City
Road had been completed and explained the procedure rela-
tive to reconstruction of the Peruville Road.
Resolution No. 87—Reconstruction of Peruville Road
Mr. Downey offered the following resolution and moved its
adoption:
100 July 16, 1949
WHEREAS, the State Department of Highways through the
District Engineer has requested the cooperation of the County
of Tompkins in the clearance of rights of way and relocation
of electric lines on the Peruville County Road No. 107 in order
to get federal aid for the reconstruction of said highway.
Resolved, that this Board approves the acquisition by the
County of the necessary rights of way to permit such recon-
struction and authorizes the Highway Committee to proceed
with negotiations for this purpose.
Seconded by Mr. Scofield. Carried.
On motion, adjourned.
August 8, 1949 101
MONTHLY MEETING
Monday, August 8, 1949
Roll call. All members present.
Minutes of monthy meeting of July 11th and adjourned
monthly of July 16th approved as typed.
The Clerk announced receipt of a letter from the Depart-
ment of Health giving approval of the 1949 County Labora-
tory and Blood Bank Budgets for state aid.
Five patients were admitted to the tuberculosis hospital
during the month of July.
Sheriffs fees amounted to $236 01 during the previous
month
A certificate of insurance covering the county for the Soap
Box Derby held on July 30th was received and filed.
A bid was received for property assessed to Ernest Brown
in the Town of Lansing. Said bid referred to Tax Sale Com-
mittee.
A letter from the City Clerk enclosing certified copy of a
resolution adopted by the Common Council on July 19th rela-
tive to alternate truck route on Route No. 13 was read by the
Clerk and referred to the Highway Committee.
The Chairman announced that he had appointed Frank C.
Ellis as the member of the Alcoholic Beverage Control Board
to fill the unexpired term of Wm. T. Vann, deceased; said
term to expire December 31, 1950.
The Clerk read the certificate from the Chairman of the
Republican County Committee recommending John H. Post
as Commissioner of Election to fill the unexpired term of
Daniel Patterson, deceased.
Moved by Mr. Ozmun, that the recommendation of John
H. Post, as Commissioner of Election to fill the unexpired term
102
August 8, 1949
of Daniel Patterson be approved by this board; said term to
expire December 31, 1950.
Seconded by Mr. Shoemaker. Carried.
Mr. Downey, Chairman of the Highway Committee, re-
ported that the committee had met on committee day regard-
ing the resolution from the Common Council of the City of
Ithaca, stating that nothing could be done at the present time
relative to improvement of Peruville-South Lansing road for
truck traffic.
Resolution No. 88 Authorization for Sale of Highway Ma-
chinery
Mr. Downey offered the following resolution and moved
its adoption:
Resolved, upon recommendation of the County Superinten-
dent that he be and hereby is authorized to sell one three-
quarter yard shovel at public or private sale on such terms as
he deems necessary to be for the interests of the county.
Seconded by Mr. Scofield. Carried.
Resolution No. 89 Compromise of Tax Arrears on Prop-
erty in the Town of Lansing
Mr. Stevenson offered the following resolution and moved
its adoption:
Whereas, it appears from the records of the County Treas-
urer that taxes for the years 1936 and 1939-1946, inclusive,
are unpaid on five acres of land in the Town of Lansing as-
sessed to the Estate of Ernest Brown, and that the said lands
are not properly described in the assessment rolls of the said
town for those years ; and whereas Francis J. Kramer has
offered the sum of $15.00 as a compromise for the release and
cancellation of said unpaid taxes ;
Resolved, upon recommendation of the tax sale committee
that the said offer be and the same hereby is accepted, and
that the County Treasurer is hereby authorized to cancel the
arrears of unpaid taxes on the said property upon payment to
him of the said sum of $15.00.
Seconded by Mr. Ozmun. Carried.
August 8, 1949 103
Resolution No. 90—Transfer from Contingent Fund to Vari-
ous Accounts
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized to transfer from the Contingent Fund to
Physically Handicapped Children, Account 208-A $5,000
Institutional Care (Criminal Procedure) Acct. 128-F $ 700
Seconded by Mr. Downey Carried.
Resolution No. 91—Audit of Certain Bills Out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Morton J. Hollister, Laborer—West Hill -127A $135 00
Doris C. Repper, Co. Serv. Off. 118C 85.50
Alice M. Naas, Rur. Tray. Libr. 123B 56.00
Seconded by Mr. Ozmun Carried.
Resolution No. 92—Appropriation for Hospital
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that there be and hereby is appropriated the sum
of Four Thousand Two Hundred Dollars ($4200.00) to the
Tompkins County Memorial Hospital for repairing and over-
hauling elevator, and the County Treasurer is hereby author-
ized and directed to tranfer said sum from the Contingent
Fund to Budget Item 253B (Plant Operation), the same to be
an amendment of the hospital budget for the year 1949.
Seconded by Mr. Scofield. Carried.
A recess was called for committees to meet.
104 August 8, 1949
Business resumed, Mr. Shoemaker, Chairman of the Build-
ings and Grounds Committee, reported relative to switch board
relief.
Moved by Mr. Shoemaker that the switch board in the court
house be closed from 12 Noon to 1 P M. beginning August 9th
and that each department be notified to that effect.
Seconded by Mr. Ozmun. Carried.
Resolution No. 93—Additional Appropriation for Office
Equipment in the Welfare Department
Mr. Scofield offered the following resolution and moved its
adoption-
WHEREAS,
doption-
WHEREAS, the Welfare Commissioner has requested certain
additional office equipment which is necessary for the proper
administration of the Welfare Department.
Resolved, that there be and hereby is appropriated for Office
Equipment in the Welfare Department for the year 1949, the
additional sum of $1200 and that the County Treasurer be
and he hereby is authorized and directed to transfer the said
sum of $1200 from the Contingent Fund to the appropriate
item of the Welfare Department budget.
Seconded by Mr. Downey Carried.
Discussion was had relative to insurance being carried to
cover the county when farm machinery over eight feet wide
was driven on county highways. The County Attorney advised
that he did not feel this was necessary, therefore, no action
taken
Clifford C. Hall, Sheriff, appeared before the board asking
that he be given another full-time deputy. Said matter referred
to the Courts and Correction and Civil Service and Salaries
Committees.
Resolution No. 94— Appropriation for Hospital Planning
Mr. Scofield offered the following resolution and moved its
adoption :
August 8, 1949 105
Resolved, that there be and hereby is appropriated the sum
of $1,000 for expenses in connection with or related to plan-
ning new hospital facilities, including the fees and expenses of
consultants and architects, and the necessary expenses of
members of the planning committee and the health coordina-
tion committees, and that the County Treasurer be and he
hereby is authorized and directed to establish a new item
on his books for this purpose entitled "Hospital Planning"
and to transfer the said sum of $1,000 from the Contingent
Fund to said item
And Be It Further Resolved, that this resolution shall super-
sede and take the place of Resolution No 78, adopted by this
Board on July 11, 1949, and the said Resolution No 78 is here-
by rescinded.
Seconded by Mr Shoemaker. Carried
The County Treasurer reported that there was an amount
lying in his office in Old Age Security belonging to the nine
towns. This matter was referred to the Equalization Commit-
tee for distribution.
Mr Gordon, Supervisor of the Town of Ithaca, brought up
the question of bill boards being erected along the highways.
The Chairman referred this matter to the Legislative Commit-
tee.
The Board recessed for various committees to meet
Upon resuming business, Mr Stevenson offered the follow-
ing resolution :
Resolution No. 95—Transfer from Surplus to Contingent
Fund
Resolved, that the County Treasurer be authorized to trans-
fer from the surplus fund to the contingent fund the amount
of $10,000.
Seconded by Mr. Ozmun.
Ayes -13. Mr. Baker being absent. Carried.
106 August 8, 1949
Resolution No. 96—Appropriation for Extra Deputy Sherif
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the Sheriff be authorized to hire an extra
deputy for four months, and be it further
Resolved, that the County Treasurer be authorized to trans-
fer from the contingent fund the sum of $833.33 to pay the
salary of said deputy and the sum of $66.67 to pay the emer-
gency compensation thereon.
Seconded by Mr. Baker. Carried.
The Clerk read the following Workmen's Compensation
claims as they were audited :
Dr. Leo Speno—Minnie Spada $ 13.50
Dr. Leo Speno—John Potter 21.00
Dr R M. Vose—John Goodwin 7 50
Dr. John Hirshfeld—E. DeViney 11.00
Dr. John Hirshfeld—Herbert Benjamin 6 00
Dr. R C Farrow—K Leonard 5.00
Dr. Frank P. Sainburg—Geo. Shoemaker 5.00
Tompkins Co. Memo. Hosp —Kenneth Murphy 40.75
Dr. Geo. McCauley—James Gray 17.50
$127.25
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec. 123:
Wm K. Ellison—Assessor's Bill
D. B. Bull—Assessor's Bill
Herbert R. Schutt—Assessor's Bill
D. B. Bull—Assessor's Bill
D. B. Bull—Assessor's Bill
D. B Bull—Assessor's Bill
Carlyle Mosley—Assessor's Bill
Percy Haring—Assessor's Bill
Cayuga Motors—Wash, Lub, etc.
Dr. John Richards—Assist Dog Warden
$ 5.88
3.30
3.42
3.30
3.30
3.30
5.40
4.68
4.50
31.32
August 8, 1949 107
' Frederick R. McGraw—Expenses—Dog Warden
Bd. of Supervisors—Gasoline
5 49
3.71
$77.60
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred:
L-771 Tompkins Co. Laboratory, Petty Cash—Co.
Lab. $ 45.19
772 Tompkins Co. Memo. Hospital, Rent, etc.—Co.
Lab. 399 03
773 Tompkins Co. Memo Hospital, Miscellaneous
—Co. Lab. 7.41
774 Will Corporation, Supplies—Co Lab. 1.67
775 Will Corporation, Supplies—Co. Lab. 50.17
776 Will Corporation, Supplies—Co. Lab. 16 39
777 Will Corporation, Supplies—Co. Lab. 29 97
778 Will Corporation, Supplies—Co. Lab. 12.35
779 Will Corporation, Supplies—Co. Lab 26.96
780 Will Corporation, Supplies—Co. Lab. 7.20
781 Will Corporation, Supplies—Co. Lab. 25.10
782 Will Corporation, Supplies—Co. Lab. 4.21
783 Charles C. Thomas, Supplies—Co. Lab. 8.70
784 American Public Health Assoc., Supplies—Co.
Lab 4.12
785 American Medical Assoc., Supplies—Co. Lab. 18 00
786 Difco Laboratories, Inc., Supplies—Co. Lab. 1.60
787 LeMotte Chemical Products Co., Supplies—
Co Lab. 14.08
788 John B. Garrett, Supplies—Co. Lab. 18 00
789 Frank H. Wurzel,' Supplies & Labor—Co. Lab. 8 42
790 The Nalge Company, Supplies—Co Lab. 48 24
791 Commercial Solvents Corp., Supplies—Co.
Lab. 12 01
792 Khne's Pharmacy, Supplies—Co Lab. 15.85
793 Medical Gas Division of The Liquid Carbonic
Corp., Supplies—Co. Lab. 18.12
794 Medical Gas Division of The Liquid Carbonic
Corp., Supphes—Co. Lab. 14.28
795 N Y. Telephone Co., Services—Co. Lab. 11.37
796 N Y. Telephone Co., Services—Blood Bank 7 69
797 American Hosp. Supply Corp., Supplies—
Blood Bank 16.31
798 American Hosp. Supply Corp., Supplies—Blood
Bank 6.56
108 August 8, 1949
799 American Hosp. Supply Corp., Supphes—
Blood Bank 215.21
800 American Hosp. Supply Corp, Supplies—
Blood Bank 169 55
801 Binghamton City Hospital, Clyde Auble—
P.H.C. 778.00
802 Binghamton City Hospital, Clyde Auble—
P H.0 20.00
803 Binghamton City Hospital, Clyde Auble—
P H C 433.50
804 Dr. Joseph Delmonico, Clyde Burnett—P.H.0 10 00
805 Hospital of the Good Shepherd, Clyde Burnett
—P H C. 190.50
806 Mrs Margaret Eaton, Lawrence Carlisle—
P H.C. 94.70
807 Mrs Margaret Eaton, Lawrence Carlisle—
PHC 104.00
808 Board of Education, Lawrence Carhsle—
P.H C. 50.00
809 Irma Benedict, Lana Christofferson—P.H C. 96 00
810 Susan E Folts, John Gray—P H C. 36.00
811 Marian M Manning, John Terwilliger—P.H C. 70.00
812 Kathryn Leary, Margaret McCarthy—
P.H.C. 38 00
813 Kathryn Leary, Margaret McCarthy—
PHC 4200
814 Kathryn Leary, Margaret McCarthy—P H.C. 20.00
815 George T Riley, M D , Richard Roberts—
P H C 20.00
816 Dr. David Robb, Doris Wager,-P.H.C. 100 00
817 Forrest Young, M D., John Leonard—P H.0 150 00
818 Edward C. King, DDS, Jane Cameron—P.H.C. 200.00
819 Strong Memorial Hospital, John Leonard—
P H.C. 157.00
820 Tompkins Co Memo. Hospital, Doris Wager—
P.H.C. 45.00
821 H. M Biggs Memo. Hospital, Co. Patients—
T.B. 765.00
822 H A. Carey & Co. Inc., Insurance—Sheriff
Dept. 273 36
823 Frank C. Moore, Comptroller, Fees—Justices 10 00
824 Sinclair Refining Co., Gasoline—Co. Cars 29 72
825 Sinclair Refining Co., Gasoline—Co. Cars 49 53
826 Sinclair Refining Co., Gasoline—Co. Cars 45.28
827 N. Y Telephone Co., Services—Radio 54 75
828 John M. Mulligan, Services—Radio 32.00
August 8, 1949 109
829 John M. Mulligan, Services—Radio 80.00
830 New York State Elec & Gas Corp., Services—
Radio 14.32
831 McKinney Agency Inc., Ins. on Plane Trip—
Hosp Consul. N.R.
832 Ithaca Flying Service Inc , Plane Trip—Hosp.
Consul. 261.20
833 Bishop's Wallpaper & Paint Store, Supplies—
Co. Bldg. 13.15
834 Wilbur Post, Painting—Co Bldg. 51.20
835 Shelton's Refrigeration Sales & Services—
Supphes—Co. Bldg. 14.50
836 Shelton's Refrigeration Sales & Supplies &
Labor—Co. Bldgs. 11.25
837 Dassance & Anderson, Supplies—Co. Bldg. 107.73
838 Donohue -Halverson, Inc., Supplies—Co Bldg. 9 00
839 The Fuller Brush Co., Supplies—Co. Bldg. 12.75
840 C. J Rumsey & Co., Supplies—Co. Bldg. 1.98
841 Tisdels Repair Shop, Supplies—Co. Bldg. 4.00
842 Mary McDaniels, Tel Operator—Co. Bldg 22.50
843 N.Y. State Elec. & Gas Corp., Services—Co.
Bldg 156 32
844 New York Telephone Co., Services—Co. Bldg. 320 55
845 A. C. Goff, Vaccination—Bovine TB 16 74
846 R. A McKinney, Vaccination—Bovine TB 49 75
847 R. A McKinney, Vaccination—Bovine TB 119.50
848 N.Y S Veterinary College, Vaccination—
Bovine TB 28 00
849 N Y S Veterinary College, Vaccination—
Bovine TB 26.75
850 N Y.S. Veterinary College, Vaccination—
Bovine T.B. 56 75
851 G. G Stevens, Vaccination—Bovine TB 35.00
852 G. G Stevens, Vaccination—Bovine TB 45 75
853 West Publishing Company, Supplement—Co.
Judge 24 00
854 Norton Printing Co., Supplies—Co. Judge 40 00
855 Matthew Bender & Co Inc , Supplies—Co.
Judge 25.00
856 Wilhams Press, Inc , Supplies—Co Judge 12 50
857 R A. Hutchinson, Checkbook—Child Ct. 2 50
858 T. G. Miller's Sons Paper Co., Supplies—Child.
Ct. 0.75
859 T. G. Miller's Sons Paper Co., Supplies—Child
Ct 3 00
860 Dorothy Fitchpatrick, Asst. Matron—Sheriff 84.00
110 August 8, 1949
861 Clifford C. Hall, Mileage & Exp.—Sheriff 23.80.
862 Bd. of Supervisors, Gasoline—Sheriff 35.70
863 Louis Petro, Em. Dep Sheriff—Sheriff 6.00
864 H. H. Crum, M D , Services—Jail Physician 12.00
865 Clifford C. Hall, Supplies—Sheriff 28.50
866 Albright Dairy, Milk—Jail Supplies 6.51
867 Wool Scott Bakery, Bread—Jail Supplies 13.81
868 New Central Market, Meat—Jail Supplies 3517
869 Red & White Store, Groceries—Jail Supplies 4132
870 The J. C. Stowell Co., Supplies—Jail Supplies 10.33
871 The J C. Stowell Co , Supplies—Jail Supplies 36 00
872 State of New York Dept. of Mental Hygiene,
Louis Hutchings—Inst. Care 600.00
873 Mental Hygiene, Franklyn Hoyles, Jr.—
Inst. Care 547.50
874 John E. Miller, Conf. Exp.—Supt. 45.55
875 Bert I. Vann, Mileage—Supt. 86.56
876 Bert I Vann, Expenses—Supt 8.20
877 Ithaca Journal News, Ad—Suprs. 216
878 Ithaca Journal News, Legal Notice—Fore-
closures 65 52
879 The Journal & Courier, Legal Notice—Fore-
closures 56 58
880 Stover Printing Co., Checks—Suprs. 31 45
881 Matthew Bender & Co. Inc , Supplies—Co.
Atty. 10 00
882 Paul E. Killion Inc , Cabinet—Co. Clk. 375 00
883 Stanley W. Arend Co., Carbon Paper—Co. Clk. 7.50
884 Photostat Corporation, Supplies—Co. Clk. 508.68
885 W. G. Norris, Conf. Exp —Co Clk. 32 73
886 W. G Norris, Express Cgs —Mot. Bu. 44 81
887 W. G. Norris, Postage—Mot Bu 35.00
888 T G Miller's Sons Paper Co , Supplies—Elec.
' Comm 0.35
889 Norton Printing Co., Petitions—Elec Exp. 40.00
890 Fort Orange Press, Supplies—Elec. Exp. 20 29
891 VanNatta Office Equip. Co , Supplies—Co.
Treas. 3.10
892 VanNatta Office Equip Co., Supplies—Co.
Treas. 11.15
893 Carl W Roe, Mileage & Exp —Sealer 65.33
894 T. G. Miller's Sons Paper Co , Supplies—D/A 2.10
895 Williamson Law Book Co , Supplies—D/A 25 00
896 Walter L. Knettles, Expenses—Vet. Bu. 41.84
897 The Lawyers' Co-operative Publishing Co.,
Supplies—Vet. Agency 5 00
August 8, 1949 111
898 Leon F. Holman, Expenses—Vet Agency 15.48
899 Irene E. Oliver, Taxi Fair on Trip—Hosp.
Consult. 13 50
900 The Syracuse News Co., Books—Rur Tray.
Libr. 9.61
901 The Syracuse News Co , Books—Rur Tray.
Libr. 4 50
902 The Syracuse News Co , Books—Rur. Tray.
Libr 2.45
903 Associated Libraries, Books—Rur. Tray. Libr. 550 38
904 H. M Biggs Memo Hospital, Co Patients—TB 1030 00
905 American Hosp. Supply Corp., Supplies—
Blood Bank 11.01
$11,356 02
Resolution No. 97—On Audit
Mr Stevenson offered the following resolution and moved
its adoption .
Resolved, that the foregoing claims amounting to the sum
of $11,356.02, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriatd therefor; and that these claims be certi-
fied to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board
Seconded by Mr Loomis
Ayes -12 Messrs Downey and Baker absent Carried
On motion, adjourned
112 September 12, 1949
MONTHLY MEETING
Monday, September 12, 1949
MORNING SESSION
Roll call. All members present, except Mr Vail
Minutes of meeting of August 8th approved as typed
The Clerk announced the admission of four new patients
in the tuberculosis hospital during the month of August.
The Clerk read a letter from the Department of Public
Works advising that the contract for construction of Perry
City Road, County Road No 142 was accepted by that de-
partment as of August 26 and turned over to the county
for future maintenance and repair
A notice from George Atsedes of transfer by him of his con-
tract for property at 106 N Tioga Street to Tompkins County
Trust Company was read by the Clerk and referred to the Com-
mittee on Buildings and Grounds
A letter from the Legislative Committee of Broome County
Board of Supervisors relative to increase in salary of Supreme
Court Judges in the Third and Fourth Judicial Departments
was read by the Clerk and referred to the Legislative Com-
mittee and County Attorney.
A resolution adopted by the Board of Managers of the hos-
pital was read and referred to the Health Coordination Com-
mittee
A memorandum from ‘the Municipal Service Division rela-
tive to employment of retired employees pursuant to Section
84 (f) of the Civil Service Law was noted by the Clerk.
An offer of $10 for a building on the Conley property was
read and referred to the committee on Tax Sales.
A letter from R. 0. Bale, County 4-11 Club Agent, explaining
a set-up for fox trapping and offering to handle all details
September 12, 1949 113
with a small appropriation was read and referred to the Dog
Quarantine Committee.
The Clerk read a letter from the Department of Health rela-
tive to rental of quarters for technicians at the County Labor-
atory which was referred to the Laboratory and Blood Bank
Committee.
The Clerk read a letter from the Secretary of the Tompkins
County Armistice Day Committee relative to a program for
November 11, 1949. Said letter referred to Soldiers' Relief
Committee
A communication from Neergaard and Craig was read by
the Clerk along with a letter from Louis Jallade, Architect
and Engineer of New York City.
A letter from the Tompkins County Medical Society noting
changes made at the hospital which were an improvement for
care of the sick in Tompkins County and outlining other need-
ed improvements was read by the Clerk
Resolution No. 98—Conveyance of Property at 106 No Tioga
Street
Mr Shoemaker offered the following resolution and moved
its adoption :
WHEREAS, by Resolution No 86 adopted by this Board at
an adjourned regular meeting on July 16, 1949, the offer of
George Atsedes in the amount of $50,001.00 for the county
property at No. 106 North Tioga Street was accepted and the
Chairman was authorized to execute an ddehver a warranty
deed of said property to said George Atsedes upon the pay-
ment of the purchase price, the lease of said premises to merge
with the conveyance, and whereas, this Board has been duly
notified in writing that the said George Atsedes has assigned
and transferred his rights to purchase the said property to
the Tompkins County Trust Company of Ithaca, New York
and has requested that the deed of conveyance be delivered to
the said Tompkins County Trust Company; and whereas the
purchase price of $50,001.00 has been fully paid to the County
Treasurer ;
Resolved, that the Chairman of this Board be and he hereby
114 September 12, 1949
is authorized and directed to execute on behalf of the County
and deliver to the Tompkins County Trust Company a war-
ranty deed of said property with an abstract of title showing
the premises free and clear of all liens and encumbrances, and
that such conveyance be subject to the rights of George
Atsedes, lessee under the lease of said property which is now
outstanding.
Seconded by Mr. Ozmun
Ayes -13 Noes -0. Carried
Resolution No. 99—Requesting Repeal of Chapter 814, Laws
of 1949
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, upon recommendation of the Legislative Com-
mittee, that this Board respectively requests that the Legis-
lature at its next session repeal Chapter 814 of the Laws of
1949, which authorized and provided for a charge back to
counties of a portion of the salaries of Supreme Court Judges.
Seconded by Mr. Gordon Carried
Resolution No. 100—Requesting Reduction of Penalty on
Returned School Taxes
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, upon recommendation of the Legislative Commit-
tee, that this Board respectfully requests the enactment at the
next session of the legislature of an amendment to Sec. 3530 of
the Education Law reducing the penalty on returned unpaid
school taxes from seven per cent to five per cent.
Seconded by Mr. Shoemaker.
Ayes—Messrs. Stone, Loomis, Downey, Stevenson, Walpole,
Gordon, Scofield, Payne, Parker, Baker, and Shoemaker. -11.
Noes—Messrs. Snow and Ozmun.-2.
Carried.
September 12, 1949 115
- Resolution No. 101—Referring ,Hospital Question to Tomp-
kins County Memorial Hospital Cor-
poration.
Mr. Scofield offered the resolution and Mr. Stevenson se-
conded.
Discussion followed and resolution tabled until the after-
noon session and withdrawn (See Resolution No. 107).
Resolution No. 102—Attendance of Hospital Administra-
tor at Meeting of Hospital Administra-
tors.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that Mrs. Irene Oliver, hospital administrator,
be and she hereby is authorized to attend the annual meeting
of the American College of Hospital Adminstrators to be held
in Cleveland September 25 to October 1, 1949.
Seconded by Mr. Stevenson. Carried.
Resolution No. 103 Attendance of Deputy Superintendent
at Highway Meeting
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that Deputy Superintendent John Miller be and
he hereby is authorized to attend a meeting of Town Superin-
tendents of Highways to be held in Rochester September 14,
15 and 16, 1949.
Seconded by Mr. Baker. Carried.
Resolution No. 104—Purchase of Highway Machinery
Mr Downey offered the following resolution and moved its
adoption:
Resolved, that the County Superintendent be and he hereby
is authorized and directed to purchase one Austin Weston
116 September 12, 1949
power grader with four-wheel drive at an agreed price of
$11,500.00 to be paid as follows: $4500 in cash and $7000 by
trade-in allowance for the old power grader and a shovel.
Seconded by Mr Baker. Carried.
Resolution No. 105 Purchase of Highway Machinery
Mr. Downey offered the following resolution and moved its
adoption:
Resolved, that the County Superintendent be and he hereby
is authorized and directed to purchase snow plow wing at-
tachment for Austin Weston power grader at a price not
to exceed $800.00.
Seconded by Mr. Scofield. Carried
Resolution No. 106 Reimbursement to Towns of Monies
Raised for Old Age Assistance
Mr. Snow offered the following resolution and moved its
adoption :
Whereas, the County Treasurer has in his hands a surplus
of $68,580.13 which was raised by the nine towns for Old
Age Assistance prior to the time that the Old Age Assistance
Departments of the County and the City of Ithaca were con-
solidated;
And Whereas, the Equalization Committee has apportioned
the said surplus among the nine towns according to the
equalized value of the taxable properties of the said towns
for the year 1947, as follows :
Town Equalized Value Share of Surplus
Caroline $ 981,912 $ 2,531.89
Danby 1,113,079 2,870.11
Dryden 4,014,529 10,351 58
Enfield 719,558 1,855 39
Groton 3,753,818 9,679 33
Ithaca 8,381,196 21,611.16
Lansing 3,196,801 8,240.46
Newfield 1,255,618 3,237 65
Ulysses 3,181,100 8,202.56
$68,580.13
1
September 12, 1949 117
Resolved, that the County Treasurer be and he hereby is
authorized and directed to refund forthwith to the Towns of
Caroline, Danby, Dryden, Enfield, Groton, Ithaca, Lansing,
Newfield, and Ulysses, respectively, the sums shown in the
foregoing table as their share of the said surplus.
Seconded by Mr. Downey.
Ayes -13. Noes -0. Carried.
On motion adjourned to 1 :30 P.M.
AFTERNOON SESSION
Roll call. All members present.
Mr. Baker moved that Resolution No. 101 be taken from
the table.
Seconded by Mr. Scofield. Carried.
Discussion followed.
Mr. Scofield withdrew Resolution No. 101 with the ap.
proval of his second.
Mr. Scofield offered as a recommendation of the majority
of the Health Coordination Committee the following resolu-
tion as a substitute for Resolution No. 101:
Resolution No. 107 Resolution Referring Hospital Ques-
tion to ,Tompkins County Memorial
Hospital Corporation
Whereas, Messrs. Neergaard and Craig, hospital consultants
employed by this Board to assist in the development of a pro-
gram and plans for new hospital facilities, have submitted
their report and have recommended a new coordinated health
and hospital center for Tompkins County ;
118 September 12, 1949
And Whereas, the Board of Supervisors has no power or
authority to submit the question of hospital facilities to the
people by referendum;
And 'Whereas, the said consultants in their report have
recommended that the local share of the cost of the health
center be raised by means of a public subscription drive;
And Whereas, in the agreement of November 10, 1947 be-
tween the Tompkins County Memorial Hospital Corporation
and the County, which provided for the operation of the
existing hospital by the County for a temporary period until
the proposed new hospital building is completed, the Hospi-
tal Corporation agreed to continue its efforts to obtain con-
tributions from the public and from the Community Chest or-
ganizations in Tompkins County for the benefit of the hospi-
tal, and to use such contributions, after payment of current
obligations "to help defray the County's share of the cost of
the proposed new hospital facilities or for the furtherance of
a coordinated Health and Hospital Center for Tompkins
County" ;
, Resolved, that this Board requests the Board of Trustees
of the Hospital Corporation to arrange for and, with the
cooperation of the Community Chest organizations in Tomp-
kins County, conduct or cause to be conducted by a suitable
agency, a public subscription drive to raise funds for the local
share of the cost of new hospital facilities, it being the thought
and intention of this Board that it will be guided by the public
response to such a drive in determining the nature and extent
of the facilities to be provided.
i
Seconded by Mr. Stevenson'
Discussion followed
Mr. Baker moved that the resolution be referred back to the
Health Coordination Committee for `further study.
Seconded by Mr. Ozmun.
' A roll call being asked for resulted as follows :
E
1
September 12, 1949 119
Ayes—Messrs Snow, Loomis, Downey, Walpole, Scofield,
Parker, Baker, Shoemaker, Vail and Ozmun-10.
Noes- Messrs Stone, Stevenson, Gordon and Payne -4.
Carried.
Mr. Baker moved that the October monthly meeting be
opened to the public for discussion of the hospital situation.
Seconded by Mr. Gordon.
Discussion followed.
Mr. Baker with his second withdrew the motion.
The Annual Road Tour dates were set for September 26th
and 27th.
Mr. Snow, Chairman of the Equalization Committee, re-
quested all Assessment Rolls to be in the Supervisors Rooms
on October 3rd.
Resolution No. 108 Transfer of Funds from Old Age Assis-
tance To Aid to Dependent Children
Mr. Scofield offered the following resolution and moved its
adoption :
Whereas, the Commissioner of Public Welfare has informed
this Board that the case load in aid to dependent children has
increased 40% since the first of the year, and that there are
not enough funds to carry this department for the remainder
of the year; and also that there is a surplus in the old age
assistance account beyond what will be needed;
Resolved, that the Commissioner of Public Welfare be and
he hereby is authorized to transfer the sum of $13,000 from
the Old Age Assistance Account to the Account for Aid to
Dependent Children.
Seconded by Mr. Downey. Carried.
120 September 12, 1949
Resolution No. 109 Sale of Building on Conley Property
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the offer of $10 from Ronald L. Goss for a
chicken house on the Conley property in Newfield be accepted
on the terms stated and the building not to be removed until
the said sum is paid to the County Treasurer.
Seconded by Mr. Ozmun. Carried.
Resolution No. 110 Audit of Certain Bills Out of Budget
Appropriation
_ Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Morton J. Hollister, Laborer—West Hill -127-A $150.00
Alice Marie Naas, Rural Traveling Library -123-B 76.00
Doris C. Repper, Veterans' Bureau -118-C 83.25
Seconded by Mr. Ozmun. Carried.
Resolution No. 111 Sale of Tax Foreclosure Properties
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the properties acquired by the County
through foreclosure of tax liens in the years from 1941-1949,
inclusive, which have not heretofore been disposed to be of-
fered for sale by the County Attorney in the Supervisors'
Rooms on October 8, 1949, at 10:00 A.M. with a minimum
price on each parcel to be fixed by the Tax Sale Committee
and announced at the time of sale, each sale where the highest
bid is not in excess of $200 to be for cash, payable on the
date of sale, and each sale where the highest bid is more than
$200, 50% thereof payable on the date of sale and the balance
within 30 days thereafter; and if said terms are not complied
September 12, 1949 121
with, the sale contract shall be automatically terminated and
the property so sold and not paid for in accordance with these
terms shall belong to the county free from all claim on the
part of the purchaser and may be resold by the county at any
time after such default without notice to the first purchaser;
And Be It Further Resolved, that the Clerk shall cause a
notice of such sale to be published twice in the Free Press, The
Journal and Courier, The Rural News and the Ithaca Journal.
Seconded by Mr. Ozmun Carried
Resolution No 112 Payment of School Tax on Property
in the Town of Danby
Mr. Stevenson offered the following resolution and moved
its adoption :
Whereas, property in the Town of Danby assessed to Albert
Brown, Estate upon which the tax hen was foreclosed in 1944
was sold in October 1947 to Floyd Heath; and it now appears
that at the time of sale it was subject to an unpaid school tax
in the amount of $4.49 which was not returned as unpaid
until the spring of 1948;
Resolved, that the County Treasurer be and he hereby is
authorized and directed to pay the said school tax.
Seconded by Mr Loomis Carried
Resolution No 113 Appropriation for Rights of Way
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that there be and hereby is appropriated the sum
of $800 for the acquisition of rights of way for County Roads
during the balance of the year 1949;
And Be It Further Resolved, that the County Treasurer be
authorized and directed to transfer the said sum of $800 from
the Contingent Fund to the Highway Fund for this purpose
Seconded by Mr. Downey. Carried.
122 September 12, 1949
Mr Baker, Chairman of the Committee on Fireman, re-
ferred to Governor Dewey's proclamation on Fire Prevention
Week and asked the Chairman to proclaim the week of Oc-
tober 9-15 as fire prevention week and offered the assistance
of our committee to any fire department in the county.
Resolution No. 114 Appropriation to Farm Bureau and
4-H Club Association for Fox Control
Mr. Downey offered the following resolution and moved its
adoption :
Whereas, this Board approves a fox control program on
account of the increase of rabies in Tompkins County;
And Whereas, the 4-H Club Department of the Tompkins
County Farm and Home Bureau and 4-H Club Association
has offered to undertake a fox control program and to in-
corporate it as a part of the 4-H Club program in Tompkins
County;
Resolved, that there be and hereby is appropriated to the
Tompkins County Farm and Home Bureau and 4-H Club As-
sociation the sum of $325 00 for the purpose of defraying
the expenses of a fox control program during the balance of
the year 1949, the same to be carried out by the 4-H Club De-
partment of said Association in the manner outlined in a letter
dated September 9, 1949, from the 4-H Club Agent to Super-
visor Charles G. Downey,
And Be It Further Resolved, that the County Treasurer
be and he hereby is authorized and directed to transfer the
said sum of $325 00 from the Contingent Fund to the budget
item for Four-H Club, and to pay the same out for the purpose
above stated upon the order of the treasurer of the County
Association upon his giving a proper receipt therefor.
Seconded by Mr Baker. Carried.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec. 123:
City of Ithaca, Issuing Summons $ 39 00
H L. Brockway, Serving Summons 78 00
September 12, 1949 123
Harold Clough, Assessor's Bill
W B Strong, Assessor's Bill
Austin L. Legge, Assessor's Bill
Wm B. Strong, Assessor's Bill
Stover Printing Co., Forms
Frederick R. McGraw, Expenses
Cayuga Motors Co., Service–Car
Free Press, Ad
4.08
4 08
3.72
4.56
16 40
2.38
37.40
12.00
$201.62
The Clerk read the following Workmen's Compensation
claims as they were audited :
Tompkins Co. Memo. Hosp —Francis McHenry
Tompkins Co. Memo. Hosp.—Gordon West
Tompkins Co Memo Hosp —Charlotte Schutte
Dr. R. C. Farrow—Gordon West
Dr. H. B. Sutton—Frances McHenry
Dr. Joseph Frost—Geo. Wagner
Dr. David Robb—Earl Terwilhger
Dr. Joseph B. Mathewson—Joe Wiedmaier
Workmen's Comp Board—Sec 25, Subd. 3
Dr. Ernst Foerster—Paul Cooper
Dr. Ernst Foerster—Ronald Teeter
Dr Farrow—Margene Betts
$ 8.00
16 00
15 00
20.00
10.00
3.50
5.00
60 00
20 00
20 75
18.25
17 00
$213 50
The Clerk read the following claims as reported and recom-
mended for audit by the several committees to which they
had been referred :
L-906 Dr S. B Crepea, Services—Co Lab. $ 76.00
907 Tompkins Co Lab., Petty Cash—Co. Lab. 35.57
908 Tompkins Co Memo Hosp , Rent, etc.—Co.
Lab. 388 39
909 New York Telephone Co , Services—Co. Lab. 11.63
910 New York Telephone Co., Services—Co. Lab. 12 96
911 Will Corporation, Supplies—Co. Lab. 40.82
912 Will Corporation, Supplies—Co. Lab. 1 89
913 Will Corporation, Supplies—Co Lab. 30 40
914 Will Corporation, Supplies—Co. Lab. 27.00
915 Will Corporation, Supplies—Co. Lab. 32.65
916 Will Corporation, Supplies—Co Lab. 22 53
124 September 12, 1949
917 VanNatta Office Equip. Co , Supplies—Co.
Lab.
918 Khne's Pharmacy, Supplies—Co Lab.
919 Paragon C & C Co. Inc., Supplies—Co. Lab.
920 Warren E. Collins, Inc., Supplies—Co Lab.
921 Lederle Labs Division American Cyanamid
Co , Supplies—Co Lab.
922 James E. Farrell Refg., Supplies—Co. Lab.
923 Commercial Solvents Corp., Supplies—Co.
Lab.
924 Stallman of Ithaca, Supplies—Co. Lab.
925 Norton Printing Co., Supplies—Co. Lab.
926 H. A. Carey Co. Inc., Bond—Co Lab.
927 New York Telephone Co., Services—Blood
Bank
928 New York Telephone Co., Services—Blood
Bank
929 American Hosp. Supply Corp., Supplies—
Blood Bank
930 Norton Printing Co., Supplies—Blood Bank
931 Tompkins Co. Memo Hosp., Supplies—Blood
Bank
932 Reconstruction Home, Inc , E. Vanlnwagen—
P.H C.
933 Reconstruction Home, Inc , Daniel Reynolds
—P.H C.
934 Reconstruction Home, Inc., Kenneth Lasher—
P.H C.
935 Reconstruction Home, Inc., Nelson Emery—
P.H C.
936 Reconstruction Home, Inc., Clyde Burnett—
P.H.C.
937 Edgar Thorsland, M D., Doris Wager—P.H.C.
938 Hospital of the Good Shepherd of Syracuse
Univ , Arthur Swanson—P.H.C.
939 Hospital of the Good Shepherd of Syracuse
Univ., E. Vanlnwagen—P.H.0
940 Edgar Thorsland, M.D., Charlotte Metcalf—
P.H.C.
941 Gloria Pirowski, Donald Foster—P H C.
942 Charles Snyder, Donald Foster—P H.C.
943 Norma Page, Donald Foster—P.H C.
944 Wieting-Johnson Memo. Hosp , Sandra June
—P.H C.
945 Wieting-Johnson Memo. Hosp , Lucy June—
P H.C.
110.11
10.10
30.87
1133
14.22
420.00
12.01
68.74
131.20
8.00
7.56
7.56
80.21
37.00
6.10
186.00
186 00
150 00
186 00
186.00
15.00
194.10
193.50
15.00
14.00
32 00
12.00
126.50
126.50
September 12, 1949 125
946 Mathew Bender & Co. Inc., Supplement—Co.
Judge 7.50
947 Mathew Bender & CCo. Inc., Supplement—Co.
Judge 10 00
948 Prentice Hall, Inc., Services—Co. Judge 42 00
949 Prentice Hall, Inc., Services—Co. Judge 60 00
950 T G. Miller's Sons Paper Co., Supplies—Co.
Judge 4.50
951 Dorothy Fitchpatrick, Asst Matron—Jail 60.00
952 Clifford C Hall, Expenses—Sheriff 13 20
953 Board of Supervisors, Gasoline—Sheriff 39 69
954 Economy Motor Sales, Repair car—Sheriff 13 71
955 Clifford C. Hall, Supplies—Jail 58.78
956 Morris', Shirts—Sheriff 15 80
957 H. H. Crum, M.D., Services—Physician 5 00
958 New Central Market, Meat—Jail Supplies 37 99
959 Wool Scott Bakery, Bread—Jail Supplies 12.44
960 Red and White Store, Groceries—Jail Sup-
plies 65.70
961 The J. C. Stowell Co , Supplies—Jail Supplies 18.61
962 Albright Dairy, Milk—Jail Supplies 12 60
963 T G. Miller's Sons Paper Co , Off. Supplies—
Jail Supplies 9,75
964 H M Biggs Memo Hosp , Geo M. Reed—T B. 277 50
965 H. M Biggs Memo Hosp , Co. Patients—T.B 992.50
966 Dassance & Anderson, Service—Co. Bldg 2 50
967 Jamieson -McKinney Co. Inc., Supplies—Co.
Bldg. 34 60
968 The J C. Stowell Co , Supplies—Co Bldg. 8.65
969 C J Rumsey & Co , Supplies—Co Bldg. .11
970 The Fuller Brush Co., Supplies—Co. Bldg. 219 75
971 N Y State Elec. & Gas Corp , Service—Co
Bldg 157 15
972 New York Telephone Co., Service—Co Bldg. 293 95
973 City of Ithaca, Service—Co. Bldg. 79 84
974 Sinclair Refining Co , Gasoline—Co Cars 42.45
975 Sinclair Refining Co , Gasoline—Co. Cars 45 28
976 Sinclair Refining Co., Gasoline—Co Cars 65.09
977 Sinclair Refining Co , Gasoline—Co. Cars 29 72
978 Sinclair Refining Co , Gasoline—Co Cars 62 60
979 Pitney -Bowes, Inc , Supplies—Mail. Mach. 1.41
980 Austin C. Gravelding, Labor—West Hill 11 20
981 Herbert L VanOstrand, Supplies—West Hill 2 34
982 John M. Mulligan, Service—Radio 80 00
983 John M Mulligan, Service—Radio 32 00
984 New York Telephone Co., Service—Radio 54.75
I
126 September 12, 1949
985 The Syracuse News Co., Books- Rur. Tray.
Libr. 2.45
986 Perkins Funeral Home, Burial, Lason—Sol-
diers Relief 75.00
987 R. A McKinney, Services—Veterinarian 138.50
988 G G Stevens, Services—Veterinarian 20 50
989 New York State Veterinary College, Services
—Veterinarian 15.00
990 New York State Veterinary College, Services
Veterinarian 74.75
991 New York State Veterinary College, Services
—Veterinarian 5.75
992 New York State Veterinary College, Services
—Veterinarian 2 50
993 T. G. Miller's Sons Paper Co , Envelopes—
Suprs .83
994 Ithaca Office Equipment, Dup. Paper—Suprs. 13 95
995 Charles H Newman, Postage—Co. Atty 2 40
996 Wayne D Campbell, Typ. Ribbons—Co. Atty. 12.00
997 T. G Miller's Sons Paper Co , Supplies—Elec. 24 00
998 Irene H. Taggart, Clerical work —Com. Elec. 13 65
999 Alice H. VanOrman, Clerical work—Comm.
Elec. 3.90
1000 Alice H. VanOrman, Clerical work—Comm
Elec. 1 62
1001 Irene H Taggart, Clerical work—Comm. Elec. 4 22
1002 Norton Printing Co., Supplies—Elec Exp. 1,464.50
1003 D. A Stobbs, Postage—Co Treas. 30.00
1004 Stover Printing Co , Envelopes—Co. Treas. 7 50
1005 VanNatta Office Equip. Co , Supplies—Co.
Treas 2 20
1006 Carl W Roe, Mileage—Co. Sealer 73 52
1007 Norton Printing Co., Expenses—D/A 7.00
1008 Walter L. Knettles, Expenses—Vet Bu. 45.24
1009 T G. Miller's Sons Paper Co., Supplies—Vet.
Bu. 5.08
1010 Lee of Ithaca, Supplies—Vet Ag. 35.95
1011 Norton Printing Co., Leather copies—Suprs. 50.00
1012 Irene H Taggart, Clerical work—Elec. 13.32
1013 Alice H. VanOrman, Clerical work—Elec. 13.65
1014 Bert I. Vann, Mileage—Supt. 87.76
1015 Bert I. Vann, Expenses—Supt. 6.70
1016 Ithaca Office Equipment, Supplies—Co. Clk. 23 32
1017 Norton Printing Co., Supplies—Co. Clk. 40.00
1018 Hall & McChesney Inc., Supplies—Co. Clk. 15.25
1019 Hall & McChesney Inc., Supplies—Co. Clk. 15.50
September 12, 1949 127
1020 W. G. Norris, Photostat of census—Co. Hist. 3 50
1021 Paul E. Killion, Inc., Repair Books—Co. Clk 400.00
$8,988.12
Resolution No. 115 On, Audit
Mr Stevenson offered the following resolution and moved
its adoption:
Resolved, that the foregoing claims amounting to the sum
of $8,988 12, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board
Seconded by Mr. Loomis.
Ayes -13. Noes -0. Mr. Baker, absent. Carried.
On motion, adjourned
128 October 10, 1949
MONTHLY MEETING
Monday, October 10, 1949
MORNING SESSION
Roll call All members present except Mr Ozmun.
Minutes of monthly meeting approved as typed.
The Clerk announced two admissions in the Biggs Memorial
Hospital during the month of September.
A letter from the Workmen's Compensation Board was
read by the Clerk stating that the total amount of expenses
incurred by the Board for the fiscal year ended March 31,
1949, in connection with the administration of the Workmen's
Compensation Law was open to public inspection in New York
City for the next thirty days.
The Clerk announced the receipt of the specifications for
an Administrative Assistant in the Health Department and
notice of examination to be held November 19, 1949 for
Pharmacist at Tompkins County Memorial Hospital.
Sheriff's fees for the month of August amounted to $172.21
and for September the sum of $221.25.
A letter from the Department of Health relative to state
aid was read by the Clerk and referred to the Health Co-
ordination Committee.
The Clerk read a letter from Neergaard & Craig in answer
to a request for twenty additional copies of their recent re-
port. It was the consensus of the board that for the extra ex-
pense they could do without the extra copies.
Resolution No. 116 Appropraatwon for Armistice Day
Mr Walpole offered the following resolution and moved its
adoption:
October 10, 1949 129
Resolved, pursuant to Section 12, Subdivision 49-f of the
County Law, that there be and hereby is appropriated the sum
of $250.00 for the purpose of defraying the expenses of the
proper observance of Armistice Day, the County Treasurer is
hereby directed to pay the said sum from the contingent fund
to Thomas Kirk, Treasurer of the Armistice Day Celebration
Committee upon audit by this Board of a duly verified bill
for the same.
Seconded by Mr. Baker. Carried.
Resolution No. 117 Transfer from Surplus to Contingent
Fund
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from surplus funds to
the contingent fund the sum of $50,000.
Seconded by Mr. Snow.
Ayes -13 Noes—O. Carried.
Resolution No. 118 Installation of Bridge in the Town of
Caroline
Mr Downey offered the following resolution and moved its
adoption:
Resolved, upon recommendation of the County Superin-
tendent, that he be authorized to contract with the Standard
Engineering Company for the construction of foundations
and installation of a bridge belonging to the County on the
Buffalo Road at Slaterville in the Town of Caroline, in the
manner to be specified by the County Superintendent at a
price not exceeding $18,000;
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to pay the said sum
of $18,000, or so much thereof as may be necessary for the
aforesaid purpose, from the Bridge Fund upon the order of
the County Superintendent.
Seconded by Mr. Shoemaker. Carried.
130 October 10, 1949
Resolution No. 119 Transfer from Contingent Fund to
County Road Fund
Mr. Downey offered the following resolution and moved its
adoption:
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
to the Bridge Fund the sum of $18,000.
Seconded by Mr. Baker. Carried.
Resolution No. 120 Transfer of Unexpended Project Bal-
ances to County Road Fund
Mr. Downey offered the following resolution and moved
its adoption,:
Resolved, that the County Treasurer be and he hereby is au-
thorized and directed to transfer the unexpended balances of
Projects No. 1 to 6, inclusive, in the amounts herein specified,
to the County Road Fund, as follows :
Project No. 1 $ 153.90
Project No. 2 1,530.44
Project No. 3 5,142.84
Project No. 4 2,675.49
Project No. 5 1 91
Project No. 6 4,167.61
$13,672.19
And Be It Further Resolved, that the said total sum of
$13,672.19 be and the same hereby is appropriated from the
County Road Fund to the Highway Maintenance Fund
Seconded by Mr. Scofield. Carried.
Resolution No. 121 Transfer of Funds in Welfare Depart-
ment
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, upon recommendation of the Commissioner of
Public Welfare that he be and hereby is authorized to trans-
I
October 10, 1949 131
fer the sum of $30,000 from the unexpended balance of the
appropriation for Old Age Assistance to the account of Aid
to Dependent Children.
Seconded by Mr. Downey. Carried.
Resolution No. 122 Request for Additional Survey by Hos-
pital Consultants
Mr. Scofield offered the following resolution and moved its
adoption :
Whereas, Messrs. Neergaard & Craig, hospital consultants,
have submitted a preliminary report, recommending the
abandonment of the existing hospital on South Quarry Street
and the construction of a coordinated health and hospital
center at a new site;
And Whereas, this Board desires more detailed information
as to the cost and practicability of developing the present site
before making its decision,
Resolved, that Messrs. Neergaard & Craig be and hereby
are requested to make a further and more detailed study of the
practicability of the construction on the South Quarry Street
site of a new general hospital for acute cases with a capacity
of 200 beds, making use of the present buildings and facilities
for purposes other than the housing of patients, with an esti-
mate of the cost of such new construction plus necessary re-
modeling of the existing buildings, compared with the cost of
constructing equivalent facilities on a new site ; and that the
consultants also be requested to include in their study and re-
port a comparison of the cost of operation of the combined
facilities on the present site with the cost of operation of
similar facilities on a new site.
Seconded by Mr. Vail. Carried.
Resolution No 123 Conveyance of Tax Sale Property in
The Town of Dryden
Mr. Downey offered the following resolution and moved its
adoption :
Whereas, a parcel of land in the Town of Dryden, formerly
assessed to Mabel Brady, bounded on the north by Thomas,
132 October 10, 1949
on the east by the highway, on the south by Thomas and on
the west by Thomas, was included in the list of delinquent
taxes for 1949 by reason of the non-payment of the town and
county' taxes for the year 1944, 1945 and 1946; and whereas,
the said unpaid tax liens were foreclosed in the 1949 tax fore-
closure proceeding and the said parcel was conveyed by the
County Treasurer to the County of Tompkins by deed dated
August 31, 1949, pursuant to a judgment of the County Court
in said proceeding;
And Whereas, it now appears that the reason said taxes
were unpaid was because the address of the taxpayer on the
assessment rolls was incorrect;
Resolved, upon recommendation of the Tax Sale Committee,
that the County's interest in said parcel be reconveyed to said
Mabel Brady for $150 00, and that the Chairman of this Board
be and he hereby is authorized and directed to execute on be-
half of the County and deliver to said Mabel Brady a quit
claim deed of the County's interest in said parcel upon pay-
ment to the County Treasurer of the said sum of $150.00
Seconded by Mr. Scofield. Carried
Resolution No. 124 Restoration of County Seals
Mr. Payne offered the following resolution and moved its
adoption :
Whereas, the County Clerk informs this Board that the
County seals have become unfit for use and need rebuilding,
Resolved, that the County Clerk be authorized to have the
County seals repaired or rebuilt.
Seconded by Mr. Shoemaker. Carried.
Mr. Snow, Chairman of the Equalization Committee, pre-
sented the following regular and supplemental reports of the
Committee on Equalization, on the footing of the Assessment
Rolls, which were laid on the table one day under the rule.
October 10, 1949 133
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLLS
1949
To the Board of Supervisors of
Tompkins County, N. Y.
Your committee reports that it has verified and corrected
the footings of the Assessment Rolls referred to it, as made
by the Assessors of each tax district, and that the following
is a correct statement of such footings:
Towns
L
0
0
Total Real Only
Total Franchises
Grand Total of Roll
Totally Exempt Real
Caroline .
34,747
$ 1,124,663
$ 44,814
$ 1 169,477
$ 94,970
Danby
33,286
1,333,809
74,038
1,407,847
150,744
Dryden
58,286
5,400,813
204,942
5,605,755
915,372
Enfield
22,207
855,183
59,170
914,353
111,700
Groton
30,275
4,563,779
118,506
4,682,285
477,700
Ithaca, City
2,940
68,785,975
1,021,936
69,807,911
29,770,600
Ithaca, Town
16,293
16,570,184
359,469
16,929,653
6,441,700
Lansing
37,789
3,604,399
144,142
3,748,541
379,854
Newfield
36,997
1,808,162
85,284
1,893,446
408,403
Ulysses
19,818
4,476,828
137,984
4,614,812
817,400
Totals
293,088 $108,523,795 $ 2,250,285 $110,774-,080 $39,568,443
134 October 10, 1949
REPORT OF COMMITTEE ON FOOTING OF ASSESS-
MENT ROLLS (Continued)
F
Pension Exempt
Caroline
Danby
Dryden _
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses _
$ 8,482
12,600
52,726
3,495
54,083
244,350
48,563
17,623
14,937
19,505
$ 1,066,025
1,244,503
4,637,657
799,158
4,150,502
39,792,961
10,439,390
3,351,064
1,470,106
3,777,908
Totals $476,364 $70,729,274
LAMONT C. SNOW, Chairman
LANGFORD F. BAKER
LePINE STONE
CHARLES G. DOWNEY
HARRY N. GORDON
CARL W. VAIL
Committee
Dated, October 10th, 1949.
October 10, 1949 135
SUPPLEMENTAL REPORT OF THE COMMITTEE ON
FOOTING OF ASSESSMENT ROLLS
To the Board of Supervisors of Tompkins County, N. Y.
Your Committee renders the following supplemental report
relative to the assessed value of property within and without
incorporated villages of the several towns of the county.
v
et
R
b
G
O
q
3
O
1~
Total Real Only
Except Pensions
Total Franchises
Real Property and
Franchises Subject to
GENERAL and
HIGHWAY TAX
Pension Exempt
DRYDEN-
Dryden Village _ _
Freeville
Total Inside Corporations _ _
Outside Corporations
Totals
771,358
336,304
1,107,662
4,293 151
5,400,813
26,460
15,998
42,458
162,484
204,942
797,818
352,302
1,150,120
3,487,537
4,637,657
25,539
27,187
52,726
GROTON-
Groton Village _2,299,387
Outside Corporation
Totals _
2,264,392
4,563,779
20,188
98,318
118,506
2,319,575
1,830,927
4,150,502
36,447
17,636
54,083
ITHACA-
Cayuga Heights _
Outside Corporation
Totals
3,299,171
13,271,013
16,570,184
68,805
290,664
359,469
3,367,976
7,071,414
10,439,390
36,447
17,636
54,083
ULYSSES-
Trumansburg 1
Outside Corporation
Totals
2,328,8661
2,147,962
4,476,828
95,158
42,826
137,984
1,353,884
2,424,024
3,777,908
12,421 90
7,083
19,504 90
LAMONT C SNOW, Chairman
LANGFORD F. BAKER
LePINE STONE
CHARLES G. DOWNEY
HARRY N. GORDON
CARL W. VAIL
Committee.
Dated, October 10th, 1949.
136 October 10, 1949
Mr Downey moved that the reports be laid on the table.
Seconded by Mr. Baker. Carried
On motion, adjourned to 2 P M.
AFTERNOON SESSION
All members present except Mr Ozmun.
Mr. Baker moved that the regular and supplemental reports
of the Committee on Footing of Assessment Rolls be taken
from the table at this time.
Seconded by Mr. Vail.
By unanimous consent, the reports were taken from the
table
Resolution No 125 Adoption of Regular and Supplemen-
tal Reports on Footing Assessment
Rolls
Mr Snow offered the following resolution and moved its
.adoption :
Resolved, that the regular and supplemental reports of the
Committee on Equalization, on the Footing of the Assessment
Rolls be accepted and adopted and that the figures therein be
used as a basis for taxation in the several tax districts of the
county for the year 1950
Seconded by Mr Loomis Carried
Mr. Snow announced that the Equalization Committee
would meet at 10 00 A M on Tuesday, October 25th and
Wednesday, October 26th.
Resolution No 126 Ratifying Sale of County Properties
Mr. Stevenson offered the following resolution and moved
its adoption:
October 10, 1949 137
Resolved, that the sales of County properties hereinafter
specified made on October 8, 1949, pursuant to resolution of
this board, be and the same hereby are ratified and approved,
and the Chairman of this board is hereby authorized and di-
rected to execute on behalf of the county, affix the county
seal thereto and deliver to the respective purchasers, quit
claim deeds conveying to them the several parcels of land as
hereinafter described, upon payment to the County Treasurer
of the purchase price. The following is a description of said
properties with the names of the purchasers and the purchase
price of each parcel.
TOWN OF DRYDEN
One-quarter acre in the Town of Dryden, formerly assessed
to Justin Corcoran, bounded on the north by George Jr. Re-
public, on the east by George Jr Republic, on the south by
George Jr Republic, and on the west by George Jr Republic,
sold to George Jr. Republic for $25 00
One acre in the Town of Dryden, formerly assessed to Mil-
dred J. Gilman, bounded on the north by Fowler, on the east
by Nielsen, on the south by Nielsen, and on the west by the
highway, sold to William Nielsen and Marguerite Nielsen for
$51.00.
TOWN OF LANSING
Five acres in the Town of Lansing, formerly assessed to
Clayton Harris, bounded on the north by the highway, on the
east by Miller, on the south by Howser and on the west by
Hawser, sold to Osmun S Howser and Alice E Howser for
$51.00.
Seconded by Mr. Baker. Carried
Resolution No. 127 Transfer of Funds in County Health
Department
Mr. Stevenson offered the following resolution and moved
its adoption:
Resolved, upon recommendation of the Board of Health that
the sum of $400 unexpended balance in the Venereal Disease
Item No. 203-A of the County Health Budget be transferred
138 October 10, 1949
to the County Health Department Equipment Fund, 203-F,
and that the County Treasurer be and he hereby is authorized
and directed to make the transfer on his books
Seconded by Mr. Gordon. Carried.
Resolution No 128 Transfer from Contingent Fund
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
the sum of $1155 87 to be apportioned to the following budget
items, the sums stated respectively after each of such items :
102-J Courthouse & Jail Repairs $ 100.00
112-C Traveling Expense—D/A 25 00
112-D Printing, etc —D/A 50.00
116-H Onondaga Co Penitentiary 180.87
128-H Radio Communication System 500.00
310 Dependents—Soldiers & Sailors 300 00
$1,155 87
Seconded by Mr. Walpole. Carried.
Resolution No. 129 Audit of Certain Balls Out of Budget
Appropriations
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items:
Morton J Hollister, Laborer—West Hill -127-A $138.00
Alice Marie Naas, Rural Traveling Library -123-B 66.00
Doris C. Repper, Veterans' Bureau -118-C 57 00
Seconded by Mr. Vail. Carried.
Resolution No. 130 Additional Appropriation for Hospital
Mr. Scofield offered the following resolution and moved its
adoption :
9
October 10, 1949 139
Resolved, that there be and hereby is appropriated the addi-
tional sum of $3200 for salaries in the Central Supply Service
(Item 225A) in the Tompkins County Memorial Hospital
and the County Treasurer is hereby authorized to pay the
same from the Contingent Fund.
Seconded by Mr Walpole Carried.
Resolution No. 131 Additional Appropriation for Home
Relief
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the
additional sum of $14,000 for Home Relief for the balance of
the year 1949, and the County Treasurer is hereby authorized
and directed to transfer the said sum of $14,000 from the
Contingent Fund to the Item Home Relief in the Welfare
Account.
Seconded by Mr. Downey Carried.
Resolution No. 132 Attendance at Laboratory Meeting
Mr. Gordon offered the following resolution and moved its
adoption :
Resolved, that the Director of the County Laboratory, Dr.
Ferris, be and he hereby is authorized to attend at county ex-
pense a meeting of the New York State Board of County
Laboratories to be held in Albany on November 3rd and 4th.
Seconded by Mr. Vail Carried.
Resolution No 133 Rescinding Resolution No. 79
Mr Gordon offered the following resolution and moved its
adoption :
Resolved, that Resolution No. 79, adopted July 11, 1949,
I
0
140 October 10, 1949
appropriating $250 for the payment of rent for County Lab-
oratory Technicians be and the same hereby is rescinded.
Seconded by Mr Downey. Carried.
Resolution No. 134 Appropriation for Hospital
Mr Gordon offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated as an
addition to the hospital budget for 1949 the sum of $250 to
be used for payment of rent for laboratory technicians and
the County Treasurer is hereby authorized and directed to
transfer the said sum of $250 from the Contingent Fund to the
hospital for this purpose.
Seconded by Mr Shoemaker Carried
The Committee in charge of Audit of McKinney Insur-
ance Company bill in the amount of $23.10 reported that the
bill was rejected for the reason it was not approved by the
Board in advance
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, Sec 123:
Harold Clough, Assessor's Bill
Roy Linton—Assessor's Bill
Carlyle Moseley—Assessor's Bill
Board of Supervisors, Gasoline—Dog Warden
Board of Supervisors, Gasoline—Dog Warden
Frederick R McGraw, Expenses
The Clerk read the following Workmen's
Insurance claims as they were audited :
Dr R M. Vose—Geo. O'Neil
R. C Farrow, M.D.—Raymond Holley
Dr. John Hirshfeld—Jack Moore
Dr. H. P. Denniston—Wm Pakkala
$ 3 96
3 24
4.92
9.69
8 12
2 39
$32 32
Compensation
$ 39.50
25 00
8 50
35 00
October 10, 1949 141
Dr. F. R. C. Forester—Lawrence Anderson
Dr. H. B. Sutton—Josephine Yeaton
Tompkins Co. Memo Hospital—Raymond Holley
4 00
8.00
16 00
$136 00
The Clerk read the following claims as reported and recom-
mended for audit by the several committees to which they had
been referred•
L-1022 Tompkins Co. Laboratory, Petty Cash—Co.
Lab $ 37 60
1023 Tompkins Co. Memo. Hosp , Rent, etc.—Co.
Lab. 341.68
1024 N. Y. Telephone Co., Services—Co Lab 9.11
1025 Will Corporation, Supplies—Co. Lab 3 21
1026 Will Corporation, Supplies—Co. Lab 2 33
1027 Will Corporation, Supplies—Co. Lab. 15.90
1028 Will Corporation, Supplies—Co Lab 11 31
1029 Will Corporation, Supplies—Co. Lab. 10 55
1030 Will Corporation, Supplies—Co. Lab 4.23
1031 Will Corporation, Supplies—Co. Lab. 33 34
1032 Will Corporation, Supplies—Co. Lab. 43 30
1033 Fisher Scientific Co , Supplies—Co Lab. 20.14
1034 Fisher Scientific Co , Supplies—Co. Lab. 13.66
1035 Certified Blood Donor Service, Supplies—
Blood Bank 30.81
1036 Difco Laboratories, Inc., Supplies—Co. Lab 1 59
1037 George E. Reynolds, Rabbits—Co. Lab 37 00
1038 S. C. Landauer, M D., Supplies—Co. Lab. 26 25
1039 Standard Scientific Supply Corp , Supplies—
Co Lab. 17.28
1040 Norton Printing Co , Supplies—Co. Lab 109 24
1041 New York Telephone Co., Services—Blood
Bank 7.71
1042 American Hospital Supply Corp , Supplies—
Blood Bank 242 23
1043 American Hospital Supply Corp , Supplies—
Blood Bank 8.09
1044 American Hospital Supply Corp , Supplies—
Blood Bank 162 00
1045 American Hospital Supply Corp , Supphes—
Blood Bank 82 69
1046 Reconstruction Home, Inc., Daniel Reynolds
—P.H C 186.09
1047 Dr R C Farrow, C Metcalf—P 11 C. 100 00
142 October 10, 1949
1048 Dr. R C. Farrow, C. Rentz—P.H.C. 15.00
1049 R. W. Smith, Beverly Newton—P.H.C. 44.50
1050 Reconstruction Home, Inc., John DeLibero—
P.H.C. 55.00
1051 Reconstruction Home, Inc., Clyde Burnett—
P.H C. 186.00
1052 Reconsti uction Home, Inc., Nelson Emery
—P.H.C. 186.00
1053 Reconstruction Home, Inc., Edwin Van-
Inwagen—P H.C. 186.00
1054 Syracuse Memo. Hosp., Vivian Holcomb—
P.H A. 223.00
1055 Buffalo Orthopedic Supply Co., Russell
Teaney—P.H.0 199 00
1056 Edgar Thorsland, C. Rentz—P.H.C. 10.00
1057 Wieting-Johnson Memo. Hosp., Sandra June
—P.H C. 40 25
1058 Wieting-Johnson Memo. Hosp., Lucy June
—P.H C 40 25
1059 Dorothy Fitchpatrick, Asst. Matron—Sheriff 72.00
1060 Norton Printing Co., Blanks, etc.—Co. Judge 94.00
1061 T. G Miller's Sons Paper Co , Supplies—
Child. Ct. 3.00
1062 R. A Hutchinson, Postage, etc.—Child Ct 27 52
1063 T G Miller's Sons Paper Co , Supplies—
Sheriff 1.25
1064 Norton Printing Co , Supplies—Sheriff 6 00
1065 Clifford C Hall, Expenses—Sheriff 21 90
1066 Tompkins Co Bd of Suprs., Gasoline—
Sheriff 63.41
1067 Economy Motor Sales, Repairs—Sheriff 2.30
1068 The Texas Company, Gasoline --Sheriff 2 95
1069 Morris, Shirts—Sheriff 39 50
1070 Wool Scott Baker Inc , Bread—Jail Supp 11 52
1071 New Central Market, Meat—Jail Supp 38 29
1072 Red & White Store, Groceries—Jail Supp. 34 65
1073 Clifford C Hall, Supplies—Jail Supp 34 75
1074 Albright Dairy, Milk—Jail Supp 10 50
1075 J. C Stowell Co Inc , Supplies—Jail Supp 13 44
1076 Onondaga Penitentiary, Bd & Room—Inst
Care 1,163 20
1077 Brooks' Pharmacy, Supplies—Sheriff 1.71
1078 Pitney -Bowes, Inc , Rental—Suprs. 19 80
1079 Pitney -Bowes, Inc., Rental—Suprs 19 80
1080 Sinclair Refining Co , Gasoline—Co. Cars 53 21
1081 Sinclair Refining Co., Gasoline—Co Cars 69 64
October 10, 1949 143
1082 Sinclair Refining Co., Gasoline—Co. Cars 62.60
1083 Library Book House, Inc., Books—Rur
Tray Iibr 70.18
1084 J Edward Shea, Burial, Dwyer—Sold Rehef 200 00
1085 Wagner Funeral Home, Burial, Ogden—Sold
Relief 75 00
1086 Journal & Courier, Ad—Tax Sale Ad 77.74
1087 Ithaca Journal News, Ad—Tax Sale Ad 85.80
1088 G. G Stevens, Vaccination—Veterinarian 44.25
1089 R A. McKinney, Vaccination—Veterinarian 47 75
1090 Doris P Knowles, Clerical—Bovine TB 50.00
1091 Doris P. Knowles, Equipment—Bovine TB 55 78
1092 Hull Heating & Plumbing Inc , Supplies—
Soil Conserv 3.00
1093 T G Miller's Sons Paper Co., Supplies—Soil
Conserv. 1 00
1094 New York State Elec & Gas Corp , Service—
Mt. Pleasant 13 78
1095 New York Telephone Co , Service—
Mt Pleasant 54.75
1096 John M Mulligan, Service—Radio 80 00
1097 John M Mulligan, Service—Radio 32 00
1098 McKinney Agency Inc , Plane Trip—Suprs N R
1099 Harvey Stevenson, Exp , Conf —Suprs 80 02
1100 Harry N Gordon, Exp , Conf —Suprs. 44 10
1101 Stover Printing Co , Envelopes—Suprs 5.50
1102 Stover Printing Co., Reports—Suprs 66.00
1103 Gladys L Buckingham, Exp , Conf —Suprs 41 60
1104 Stover Printing Co , Envelopes—Co Atty. 19 80
1105 Charles H Newman, Exp , Conf —Co Atty 40.70
1106 W G Norris, Postage—Co Clk 40 00
1107 Photostat Corp , Supplies—Co Clk 700 06
1108 T G Miller's Sons Paper Co , Supplies—Co.
Clk 16 26
1109 Lents, Inc , Fan—Co Clk 29.95
1110 Ithaca Office Equipment, Supplies—Co Clk. 3 15
1111 Norton Printing Co , Abstract Covers—Co
Clk 35.00
1112 W G Norris, Express Chgs —Mot Bu. 12 76
1113 Crispell Bros , Transp. Chg —Mot. Bu 44 00
1114 VanNatta Office Equip Co , Inc , Supplies—
Mot Bu 2 30
1115 Irene Taggart, Clerical—Elec Comm 26 00
1116 Alice H. VanOrman, Clerical—Elec Comm. 23 72
1117 Ithaca Journal News, Legal Notice—Elec
Exp 7 80
i
144 October 10, 1949
1118 The Journal & Courier, Legal Notice—Elec.
Exp. 4 07
1119 Norton Printing Co , Markers—Elec Exp 16.00
1120 Steuben Co Bd of Election, Vet Reg —
Elec Exp 0 78
1121 The Todd Company, Supplies—Co Treas 3 75
1122 Zdenka K Stepan, Conf Exp —Co Treas. 41 80
1123 McKinney Agency Inc , Bond—Go Treas 3 00
1124 Carl W Roe, Mileage—Co Sealer 53.28
1125 Frederick B Bryant, Expenses—D/A 49 75
1126 T G. Miller's Sons Paper Co , Supplies—D/A 9 25
1127 James E Farrell, Supplies—Co Bldg 29.95
1128 Donohue -Halverson, Inc , Supplies—Co Bldg 0 75
1129 Norton Electric Co , Supplies—Co Bldg 2 80
1130 General Fuel & Supply Co , Coal—Co Bldg 920 55
1131 New York Telephone Co , Services—Co Bldg 315 47
1132 Bert I Vann, Dinner-Tour—Suprs 83 25
1133 Matthew Bender & Co Inc , Forms—Law
Libr 5 00
1134 Bert I Vann, Mileage—Supt 73 36
1135 Bert I Vann, Expenses—Supt 32 75
1136 Dept of Theropeutics & Small Animal Dis-
eases NYS Veterinary College, Rabies Ob-
sery —Bovine TB N R
1137 The Reporter Company Inc , Printing—D/A 51 64
1138 City of Ithaca, Water Bill—W Hill 2 39
1139 Veterans' Information Service, Book—Vet
Agency 1 50
1140 Wayne D Campbell, Repair Type—Vet
Agency 14 35
1141 Mary McDaniels, Telephone Opr.—Co Bldg 12 75
1142 The Lawyers Co-operative Pub Co., McK.
Supp —Co Atty 25 00
1143 Hall & McChesney Inc , Blank Book—Co Clk 92 00
1144 NYS Veterinary College, Services—
Veterinarian 9.75
1145 NYS Veterinary College, Services—
Veterinarian 24 50
1146 Hospital of the Good Shepherd, Donald
Tennant—P H C 38 68
1147 John E Miller, Conf Exp —Supt. 18 50
1148 H M Biggs Memo Hosp., Co Patients—TB 1212.50
1149 Free Press, Legal Notice—Tax Sale 30 94
1150 T G. Miller's Sons Paper Co , Supplies—
Vet Bu. 6.15
$9,925 15
October 10, 1949 145
Resolution No 135—On Audit
Mr. Stevenson offered the following resolution and moved
its adoption:
Resolved, that the foregoing claims amounting to the sum
of $9,925 15 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor; and that these claims be cer-
tified to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board.
Seconded by Mr. Loomis
Ayes -12. Noes -0. Carried.
On motion, meeting adjourned.
I
146 November 14, 1949
MONTHLY MEETING
Monday, November 14, 1949
MORNING SESSION
Roll call. All members present, except Mr. Ozmun
Representatives of the architectural firm of Butler and
Erdmann, New York City, appeared before the board rela-
tive to hospital construction.
Minutes of October 10th meeting approved as typed.
Reports of inspection of the water boiler at the Hospital
and the sprinkler system at the County Home were read by
the clerk with no recommendations being noted.
Sheriff's fees for the month of October were $168.59
State approval on the amended 1949 State Aid Budget for
Public Health work was read by the clerk.
The clerk announced receipt of a letter from the County
Veterans' Service Officers' Association relative to attendance
of county service officers at various meetings during the
year. Said matter being taken care of by a stock resolution.
The clerk called attention to Article 2A of the Pubhc Health
Law effective October 1, 1949, relative to state aid reimburse-
ment.
A resolution from the W.C.T.U. opposing the legalization
of gambling for a way of financing the proposed hospital was
read by the clerk
The clerk announced that there were no admissions in the
H .M. Biggs Memorial Hospital from Tompkins County dur-
ing the month of October.
The joint report of the County Clerk and County Treasurer
November 14, 1949 147
on the Mortgage Tax was received and referred to the County
Officers' Accounts Committee.
Departmental estimates of the following county officials
were referred to the Committee on Courts and Correction :
Probation Officer and Clerk of Children's Court, County Judge
and Surrogate, and Sheriff.
Financial reports of the Children's Court, Probation Offi-
cer, Clerk of Surrogates Court, and County Judge on pistol
permits from January 1 to October 1, 1949 received and filed.
Estimated budgets for 1950 from the County Laboratory
and Blood Bank were received and referred to the Committee
on Laboratory and Blood Bank for recommendation of ap-
propriations to the Board.
The 1950 estimated expenses from the Building Superin-
tendent was referred to the Buildings and Grounds Com-
mittee.
A list of Grand Jurors from Ulysses was received and re-
ferred to Committee on Courts and Correction.
Estimated budgets of the Farm, Home and 4-H Club were
received and referred to the Committee on Education.
Estimated budgets of the County Clerk, District Attorney,
Commissioners of Election and County Director of Veterans'
Agency were received and referred to the Committee on
County Officers' Accounts
Bonded and Temporary Indebtedness reports were received
and filed as follows : City of Ithaca, Village of Cayuga Heights,
Union Free School District No. 6, Village of Dryden and Cen-
tral School District No 1 of Dryden.
Special Franchises from the towns of Caroline, Danby,
Dryden, Enfield, Ithaca, Lansing and Ulysses were received
and referred to the Committee on Town Officers' Accounts.
A letter of thanks from the Tompkins County Armistice
Day Committee for the $250 appropriation to help defray the
expenses of said celebration was read by the clerk together
r
148 November 14, 1949
with a request from said committee for a $500 appropriation
item to be included in the 1950 County Budget.
Said request referred to Finance Committee.
The financial report of the County Clerk showed receipts
in that office from January 1, 1949 to October 31, 1949, a ten
month's period, to be $32,172.14.
The Clerk read a report from R. O. Bale, County 4-H Club
agent, on fox trapping and some of the fox pelts were dis-
played
Resolution No. 136 Addttzonal Appropriation for Fox Con-
trol
Mr Downey offered the following resolution and moved its
adoption:
Resolved, that there be and hereby is appropriated to the
Tompkins County Farm and Home Bureau and 4-H Club
Association the additional sum of $100 for the fox control
program in 1949 to be expended in the manner provided for
by Resolution No. 114;
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to transfer the said
sum of $100 from the Contingent Fund to the budget item
Four-H Club, and to pay the same out for the purpose above
stated upon the order of the Treasurer of the County Associa-
tion upon his giving a proper receipt therefor
Seconded by Mr. Gordon Carried.
Mr Payne, Chairman of County Officers' Accounts, sub-
mitted the following report of the committee relative to the
Mortgage Tax Moneys, in the hands of the County Treasurer
on October 1, 1949.
To the Board of Supervisors
Tompkins County, N. Y.
Your comrmittee on County Officers' Accounts submits the
November 14, 1949 149
following report relative to the Mortgage Tax moneys re-
ceived and the allocation thereof :
Caroline $ 64619
Danby ' 594.11
Dryden 2,662.97
Enfield 436 86
Groton 1,229.10
Ithaca, City 10,259.22
Ithaca, Town 6,003.34
Lansing 1,244.72
Newfield 614 02
Ulysses 1,522 78
Your committee finds that the amount of $2,662 97 to which
the Town of Dryden is entitled there should be paid to the
incorporated Village of Dryden the sum of $229 06, and to
the incorporated Village of Freeville, the sum of $10114; of
the amount of $1,229 10 to which the Town of Groton is en-
titled there should be paid to the incorporated Village of
Groton the sum of $343 45 , of the amount of $6,003 34 to
which the Town of Ithaca is entitled there should be paid to
the incorporated Village of Cayuga Heights the sum of
$968 40; of the amount of $1,522.78 to which the Town of
Ulysses is entitled there should be paid to the incorporated
Village of Trumansburg, the sum, of $272 85, your committee
therefore recommends the adoption of the following resolu-
tion.
Dated, November 14, 1949
FOREST J. PAYNE, Chairman
EVERETT J LOOMIS
EDWARD WALPOLE
Committee.
Resolution No. 137 Apportionment of Mortgage Tax
Mr. Payne offered the following resolution and moved its
adoption :
Resolved, that the report of the Committee on County Offi-
cers' Accounts relative to the Mortgage Tax Moneys and the
allocation thereof as herein made, be accepted and adopted
and that this Board issue its warrant to the County Treas-
150 November 14, 1949
urer for the distribution thereof to the several tax districts
of the County entitled thereo, as herein set forth.
Seconded by Mr. Downey. Carried.
Mr. Shoemaker, Chairman of the Buildings and Grounds
Committee submitted a report relative to a bid for scaffold-
ing to be used in and around the courthouse.
Resolution No. 138 Purchase of Scaffolding
Mr Shoemaker offered the following resolution and moved
its adoption :
Resolved, that the bid of $337 for material for scaffolding to
be used in washing windows, walls and painting around the
courthouse be accepted.
Seconded by Mr. Baker. Carried.
Resolution No. 139 Purchaseof Highway Machinery
Mr. Downey offered the following resolution and moved
its adoption :
Resolved, that the County Superintendent be and he hereby
is authorized to purchase a snow plow and wing for use in
the Town of Lansing, at a cost not exceeding $2700, to be
paid from the County Highway Machinery Fund
Seconded by Mr Loomis Carried.
Mr. Downey, Chairman of the Highway and Bridge Com-
mittee submitted a report on the South Lansing-Peruville Road
and moved that the clerk of the board write the proper state
officials relative to transfer of another county road, namely
No. 330, for the above mentioned.
Seconded by Mr. Vail.
Discussion followed. Carried.
November 14, 1949 151
Resolution No. 140 Transfer of Hospital Funds to Pay
Salaries
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, upon recommendation of the Board of Managers
of the Tompkins County Memorial Hospital, that the follow-
ing transfers of funds be approved and the same are hereby
authorized, to wit :
From X -Ray Dept New Equipment & Replacement
(234-B) To Central Supply Service Salaries
(225-A) $2000.00
From Laboratory Morgue New Equipment (235-B)
To Central Supply Service Salaries (225-A) 900.00
From Housekeeping New Equipment & Replacement
(251-B) To Central Supply Service Salaries
(225-A) 600.00
Seconded by Mr. Downey. Carried.
Resolution No 141 Transfer from Contingent Fund to
Various Items
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
the sum of $5,479.90 to be apportioned to the following budget
items the sums stated respectively after each of such items :
102-F $ 129.90
128-K 350.00
208-A 5,000.00
Seconded by Mr. Vail. Carried.
Resolution No. 142 Appropriation for Reforestation
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that there be and hereby is appropriated the sum
152 November 14, 1949
of three hundred dollars ($300) for reforestation in Tompkins
County in the year 1950 pursuant to subdivision 28 of Section
12 of the County Law
Seconded by Mr. Snow.
Ayes -13. Noes -0. Carried.
Mr. Downey, Chairman of the Highway and Bridge Com-
mittee read the following report relative to county roads
"To the Honorable Board of Supervisors of Tompkins County
Gentlemen :
Tompkins County began building roads in 1916-1917 ; at
that time the towns built the roads and the county paid a
certain percentage, in some cases 70% and others 80% de-
pending on the valuation of the town These roads were well
built, of field stone base, of which there was plenty at that
time, and a three inch penetration top. These roads lasted
well with very little maintenance as the traffic was light in
those years, light in number and light in weight per load
When the writer took office May 1, 1928, there was 107 miles
of this type of road in the county After two more years of
this manner of construction, the county went under the county
system whereby the county built and maintained its own
roads At that tme a map was prepared for the State, show-
ing the roads already built and the roads proposed for con-
struction at some future date The supervisor from each town
was consulted as to what roads in his town he wanted put on
the map and in some towns quite a large mileage was put on
and the map finally accepted by the State
Then was when the county started building county roads
The old county roads were still standing up well, and not hav-
ing to spend much for maintenance, the Highway Department
went on building new roads to get more people out of the
mud, until now we have 315.42 miles, completed, with 13.2
miles that has not been built Therefore, with the cost of
maintenance and construction up two and one-half times what
it was ten years ago, and our receipts very little more than
they were then, I would recommend removing from the county
November 14, 1949 153
map certain roads which are listed below, that is, if -the State
will approve same.
Caroline -2 90 miles and 30 mile
Danby -4 0 miles, 2 65 miles and .30 mile
Groton -1 00 mile
Lansing— 60 mile
Total -11.75 miles
74 1 miles of 10' road in county.
208 42 miles road built since 1928
61 35 miles road widened and rebuilt
County snow removal and repair and construction of all
bridges 25' or over on town roads now corning out of County
Road Fund
B I. VANN,
County Superintendent"
Resolution No 143 Removal of Certain Roads from County
Road System
Mr. Downey offered the following resolution and moved its
adoption .
Whereas, the mileage of completed roads in the county road
system has been increased from 107 on May 1, 1928 to 315 42
at the present time, and the cost of construction and main-
tenance is now about two and one-half times what it was ten
years ago ,
Resolved, upon recommendation of the county superinten-
dent of highways and subject to the approval of the superin-
tendent of public works, that the following roads or parts of
roads be and the same hereby are removed from the county
road system; and that the county map heretofore prepared
and filed in accordance with Sec. 115 of the Highway Law be
and the same hereby is amended to eliminate the said roads
or parts of roads therefrom, namely :
County Road #175 in the Town of Caroline from the end
154 November 14, 1949
of the present completed construction southerly to the county
line ; a distance of 2 90 miles.
County Road #118 in the Town of Caroline from the State
Highway Route 330 westerly to the abandoned right of way
of the E C.&N. R.R a distance of .30 mile
County Road #192 in the Town of Danby from County Road
#125 southwesterly to the county line; a distance of 4 00
miles
County Road #126 in the Town of Danby from the south-
erly end of the present completed construction westerly and
northerly to the improved town highway corner , a distance
of 2 65 miles
County Road #129 in the Town of Danby from the State
Highway, Route 34, westerly to the town line, a distance of
30 mile
The proposed north and south connecting road in the Town
of Groton between County Road #178 and County Road
#107; a distance of 1.00 mile.
The County Road in the Town of Lansing which runs from
State Highway 34-B southerly to the north end of the bridge
at Myers , a distance of .60 mile.
Seconded by Mr. Vail. Carried.
Resolution No 144 Audit of Certain Bills out of Budget
Appropriations
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items:
Morton J Hollister, Laborer, West Hill -127-A $141.00
Alice Naas—Rural Traveling Library -123-B 74.50
Seconded by Mr. Baker. Carried.
On motion adjourned to 1:30 P.M.
I
November 14, 1949 155
AFTERNOON SESSION
Roll call All members present except Mr. Ozmun
The clerk read a letter from Neergaard and Craig, hospi-
tal consultants, informing the Board that the report re-
quested of them would be available next week.
Mr. Snow, Chairman of the Committee on Equalization,
presented Report of Equalization Committee for the purpose
of General and Highway Tax Levies for the year 1949 which
was laid on the table one day under the rule.
156 November 14, 1949
REPORT OF EQUALIZATION COMMITTEE FOR
APPORTIONMENT OF GENERAL AND HIGHWAY TAX
LEVIES FOR THE YEAR 1949
To the Board of Supervisors of Tompkins County, N. Y.
Your Committee on Equalization reports that they have ex-
amined the assessment rolls of the several tax districts in the
County of Tompkins, for the purpose of ascertaining whether
the valuation in one tax district bears a just relation to the
valuations in all the tax districts in the county; that in the
opinion of the members of the committee such valuations do
not bear such just relations to the valuations in all the tax dis-
tricts of the county, and your committee would recommend that
the valuations of the several tax districts, in order that they
may bear such just relations, be increased or diminished ac-
cording to the following statements so as to make the aggre-
gate equalized valuations as indicated in the tabular statement
below.
Towns
Special Franchise
True Value
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithact, Town
Lansing
Newfield
Ulysses
1,021,211
1,170,465
4,432,715
739,988
4,031,996
38,771,025
10,079,921
3,206,922
1,384,822
3,639,924
44,814 1,066,025 1,098,994
74,038 1,244,503 1,269,901
204,942 4,637,657 4,732,303
59,170 799,158 823,874
118,506 4,150,502 4,235,206
1,021,936 39,792,961 44,214,401
359,469 10,439,390 10,544,838
144,142 3,351,064- 3,454,705
85,284 1,470,106 1,500,108
137,984 3,777,908 3,855,008
97%
98%
98%
97%
98%
90%
99%
97%
98%
98%
Totals 68,478,989 2,250,2851 70,729,2741 75,729,3381
November 14, 1949 157
Towns
Equalized Value
Caroline
Danby
Dryden
Enfield
Groton
Ithaca, City
Ithaca, Town
Lansing
Newfield
Ulysses
1,026,4-32
1,186,055
4,419,851
769,477
3,955,575
41,295,125
9,84-8,610
3,226,607
1,401,063
3,600,479
1,502,164
39,593
58,448
217,806
29,681
194,927
590,780
124,457
69,043
177,429
1,026,432
1,186,055
4,419,851
769,477
3,955,575
41,295,125
9,848,610
3,226,607
1,401,063
3,600,479
Totals 70,729,274 1,502,164 1,502,164 70,729,274
And your committee would also report that they have de-
termined upon proper inquiry and investigation the ratio or
percentage which the assessed value of the real property in
each such tax district bears to its full value and would recom-
mend that, based upon such determination of your committee,
that the board establish such ratios or percentages which are
determined and in the opinion of your committee are as above
set forth.
That your committee have, in accord with such percentage,
compiled and that the foregoing table shows the aggregate
valuations of each tax district, as determined from the actual
values of property fixed according to the above ratios or per-
centages and the average rate of assessment of real property
in the county which your committee have determined accord-
ing to the rules laid down by statute, to be 933974544 and
that the table shows by such valuations the several and ag-
gregate valuations upon which the taxes for the county, in-
158 November 14, 1949
eluding the state taxes, should be apportioned between the,
several tax districts of the county.
All of which is respectfully submitted.
LAMONT C. SNOW, Chairman
CHARLES G. DOWNEY
HARRY N. GORDON
LePINE STONE
LANGFORD F. BAKER
CARL W. VAIL
Dated, November 14, 1949
Committee.
Mr Scofield moved that the report be taken from the
table.
Seconded by Mr. Downey.
By unanimous consent the report was taken from the table.
Resolution No. 145 Report of Equalization Committee for
Apportionment of General and High-
way Tax Levies
Mr. Snow offered the following resolution and moved its
adoption :
Resolved, that the report of the Committee on Equaliza-
tion be accepted and adopted and that the valuation of real
property, for the purposes of General and Highway Tax Levies
against the several tax districts of the county be equalized
and determined as therein set forth, as the basis of the ap-
portionment for such General and Highway Tax Levies for
the year 1949
Seconded by Mr Shoemaker. Carried
Resolution No. 146 Expunging Certain Unpaid Taxes
Mr. Stevenson offered the following resolution and moved
its adoption :
Whereas, this Board is informed that the following speci-
November 14, 1949 159
fied unpaid taxes for the year 1948 were levied on property
which has been removed or destroyed, to wit—
Parcel #76 in the Town of Dryden, a pipe line assessed
to E Kent Kane, amount of tax—$138.81
Parcel #167 in the Town of Lansing, an ice-cream parlor
assessed to Harold Sherwood, amount of tax $10 67
Parcel #237 in the City of Ithaca, a boathouse assessed
to Albert M. Taber, amount of tax $9 25
Resolved, that the County Treasurer be and he hereby is
authorized and directed to expunge the said unpaid taxes
from his records, and to remove the said parcels from the
properties to be sold at the annual tax sale.
And Be It Further Resolved, that the said sum of $138.81
be charged to the Town of Dryden, that the said sum of $10.67
be charged to the Town of Lansing, and that the said sum of
$9 25 be charged to the City of Ithaca
Seconded by Mr Downey Carried
The County Attorney read a report relative to a hospital
referendum he had prepared at the request of a supervisor.
Resolution No 147 Approving Bond of County Treasurer's
Employee
Mr Vail offered the following resolution and moved its ad-
option.
Resolved, that the bond of Gertrude Edith Fish in the
amount of $1000 be and the same is hereby approved as to
its form, amount and sufficiency of surety
Seconded by Mr Downey Carried
Resolution No 148 Use of Office Space for Selective Ser-
vice
Mr Shoemaker offered the following resolution and moved
its adoption :
Resolved, that office space be extended to the United States
1
1
160 November 14, 1949
Selective Service from the expiration of present lease to July
31, 1950 with a thirty day (30) cancellation clause included
in the lease.
Seconded by Mr. Gordon. Carried.
The Clerk read the following Workmen's Compensation In-
surance Claims as they were audited :
R C Farrow, M D —Raymond Holley $ 5.00
R. C Farrow, M D.—Phyllis Laszlo _ 15 00
Dr John Hirshfeld—Howard Smith 3 50
Dr. John Hirshfeld—Frank Miller 31 00
Dr. John Hirshfeld—Violet Hendrix 3 50
Dr Frank Sainburg—Melvin Steele N R.
Kathryn Corset Shop—A Capagrossi 15.00
F R C Forester, M.D —Phillip Vann 21.00
Leo P. Larkin, M D.—Chas Kauppinen 10 00
Chairman, Workmen's Comp Bd —Assessment—
Howard Smith 10 00
Dr H P Denniston—Edgar Armstrong 66 00
Dr Leo Speno—Ada Fabrizio 17 00
Finance Unit, Comp Bd —Assessment 410 41
$607 41
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the
Agriculture and Markets Law, Sec 123:
Cayuga Motors, Inc , Repair Car—Dog Warden $ 3 25
Harold Clough, Assessor's Bill 4,44
Roy Linton, Assessor's Bill 7 20
Arthur E Spearing, Assessor's Bill 6 60
Carlyle Moseley, Assessor's Bill 4 32
Frederick R McGraw, Expenses 4 30
Board of Supervisors, Gasoline—Dog Warden 819
$38 30
The Clerk read the following claims as reported and recom-
mended for audit by the several committees to which they had
been referred :
L-1151 Tompkins Co Laboratory, Petty Cash—Co
Lab. $ 30 88
November 14, 1949 161
1152 Tompkins Co. Memo. Hosp , Rent, etc —Co.
Lab. 364.47
1 1153 N. Y. Telephone Co., Services—Co. Lab. 9 39
1154 Henry W. Ferris, M.D , Conf —Co. Lab. 21 07
1155 Will Corporation, Supplies—Co. Lab. 9 29
1156 Will Corporation, Supplies—Co. Lab 7 57
1157 Will Corporation, Supplies—Co. Lab. 5.75
1158 Will Corporation, Supplies—Co. Lab 5 91
1159 Will Corporation, Supplies—Co Lab 95.50
1160 Will Corporation, Supplies—Co Lab. 2 13
1161 Will Corporation, Supplies—Co. Lab 70.60
1162 Will Corporation, Supplies—Co. Lab. 22.19
1163 Shelton's Refrigeration Sales & Service—
Supplies—Co Lab. 3.30
1164 Shelton's Refrigeration Sales & Service—
Supplies—Co. Lab 29 10
1165 John B Garrett, Supplies—Co. Lab. 36 50
1166 Klett Manufacturing Co., Supplies—Co. Lab. 47.50
1167 Khne's Pharmacy, Supplies—Co. Lab. 26.70
1168 Kline's Pharmacy, Supplies—Co. Lab. 12 63
1169 Warren E Collins, Inc , Supplies—Co Lab. 35.00
1170 Int Business Machines Corp , Supplies—Co.
Lab 25.00
1171 Frank H. Wurzel, Supplies & Labor—Co.
Lab 18 96
1172 N. Y. Telephone Co., Services—Blood Bank 7 56
1173 Tompkins Co Memo Hosp., Supplies—Blood
Bank 9.10
1174 Shelton's Refrig Sales & Service, Supplies—
Blood Bank 43.60
1175 Shelton's Refrig. Sales & Service, Supplies—
Blood Bank 4.00
1176 American Hosp Supply Corp , Supplies—
Blood Bank 5 31
1177 American Hosp Supply Corp., Supplies—
Blood Bank 59 40
1178 High Titre Serum Lab , Supplies—Blood
Bank 62 50
1179 Shelton's Refrig Sales & Serv., Supplies—
Co Lab. 69 42
1180 Alvin R. Carpenter, M.D., Ronald Volbrecht
—P.H.0 15 00
1181 Charles M. Allaben, M.D., Clyde Auble—
P.H C. 72.00
1182 Charles M. Allaben, M.D., A. VanOstrand
—P.H.C. 15.00
162 November 14, 1949
1183 William P. VanWagenen, M.D., Lewis Mur-
phy—P.H.C.
1184 Clyde A. Heatley, M.D., Donna Steinberg-
-P.H.C.
1185 R C. Farrow, M.D., Patricia Goyette—
P.H C.
1186 Dr John J. Buettner, C. Wagner—P H.0
1187 Dr. E. C. King, James Denman—P H.0
1188 Dr. S B. Kingsley & Dr R W Davis, John
Van Lammnghamr–P H C.
1189 Tompkins Co. Memo Hosp., Charlotte Met-
calf—P H.C.
1190 Tompkins Co Memo Hosp., Timothy Craig
—PHC.
1191 Tompkins Co. Memo. Hosp , John VanLan-
ningham—P.H.0
1192 Sumner Kaufman, M D , Bonnie Gould—
P H.0
1193 Sumner Kaufman, M D , John Van Lanning-
ham—P H.C.
1194 Forrest Young, M D , Kenneth Roe—P.H.C.
1196 John W Hirshfeld, M D , John Van Lanning-
ham—P.H.C.
1197 Children's Hospital, Russel Teaney—P.H.C.
1198 Children's Hospital, Russell Teaney—P.H.0
1199 Children's Hospital, Russell Teaney—P H C.
1200 Children's Hospital, Russell Teaney—P.H.C.
1201 Children's Hospital, Russell Teaney—P H.C.
1202 Reconstruction Home, Inc , Gale Zien—
P.H C.
1203 Reconstruction Home, Inc , Edwin Van In-
wagen—P H C
1204 Reconstruction Home, Inc., Daniel Reynolds
— P H C
1205 Reconstruction
— P H.C.
1206 Reconstruction
P HC.
1207 Reconstruction
P HC.
1208 Reconstruction
PHC.
1209 Reconstruction Home, Inc., Daniel Reynolds
—P H.0
1210 Reconstruction Home, Inc., Edwin Vanln-
wagen—P H.C.
Home, Inc , Nelson Emery
Home, Inc., Clyde Burnett
Home, Inc., Clyde Burnett
Home, Inc., Nelson Emery
110 00
52 50
50.00
45 00
300 00
10.00
5 00
42 00
112 00
25 00
35 00
100 00
150.00
162.00
180 00
174.00
132 00
180 00
72 00
180.00
180.00
180 00
180.00
186 00
186 00
186.00
132 00
November 14, 1949 163
1211 Reconstruction Home, Inc., Gale Zien—
P H.0 186.00
1212 H. M. Biggs Memo. Hosp., Co. Patients—T.B. 1,525 00
1213 H M. Biggs Memo. Hosp , Co Patients—T.B. 662.50
1214 James P VanOrman, Labor—Co. Bldg. 159.00
1215 Shelton's Refrig. Sales & Service, Labor—
Co. Bldg. 11 50
1216 C. J. Rumsey & Co , Supplies—Co. Bldg. 5.47
1217 Mrs. Helen Shriner, Tele. Opr., Co. Bldg. 10.50
1218 Mary McDaniels, Tele Opr.—Co. Bldg. 53.79
1219 N Y. State Elec. & Gas Corp., Services—Co.
Bldg 179.54
1220 N Y. State Elec. & Gas Corp , Services --Co.
Bldg 174.43
1221 General Fuel & Supply Corp., Coal—Co.
Bldg 432.15
1222 N. Y. Telephone Co , Services—Co. Bldg 301.08
1223 General Fuel & Supply Corp., Coal—Co.
Bldg. 284.59
1224 E M Hale & Co , Books—Rur Tray. Lib. 106.10
1225 American Library Assoc , Subs.—Rur. Tray.
Lib. 5.00
1226 R R. Bowker Co , Subs —Rur Tray. Lib 6.00
1227 Journal & Courier, Ad—Sale Co. Prop. 27.60
1228 Ithaca Journal News, Ad—Sale Co. Prop 29.12
1229 C. J Rumsey & Co , Supplies—Soil Conserv. 2 65
1230 N Y. Telephone Co., Services—Mt Pleasant 54 75
1231 John M Mulligan, Services—Radio 80.00
1232 John M Mulligan, Services—Radio 32.00
1233 H A. Carey Co. Inc., Insurance—Co. Cars 134.60
1234 H A Carey Co. Inc , Insurance—Soil Con-
serv. 65.04
1235 R. A. McKinney, Services—Veterinarian 22.00
1236 G. G Stevens, Services—Veterinarian 29 25
1237 Pitney -Bowes, Inc., Labor—Meter Mach. 3.00
1238 Sinclair Refining Co., Gasoline—Co. Cars 68 86
1239 Sinclair Refining Co., Gasoline—Co. Cars 53.21
1240 Sinclair Refining Co., Gasoline—Co. Cars 62 60
1 1241 Sinclair Refining Co , Gasoline—Co. Cars 53.21
i 1242 Conservation Dept., Service—Fire Prot. 14.70
i 1243 Dept. of Audit & Control, Service—Justice
I Fees 20.00
1244 The Lawyers Cooperative Pub. Co., Mc-
Kinneys—Co. Judge 25 00
1245 Ithaca Office Equipment, Repair Type.—
Co Judge 35.00
164 November 14, 1949
1246 Matthew Bender & Co. Inc , Benders—Co.
Judge 12.00
1247 T G Miller's Sons Paper Co., Supplies—
Child. Ct. 13 10
1248 Ithaca Journal News, Legal Notice—Supr.
Ct. 34 50,
1249 Dorothy Fitchpatrick, Asst Matron—Jail 72 00
1250 T G Miller's Sons Paper Co , Supplies—Jail 75
1251 Clifford C Hall, Expenses—Sheriff 22.20
1252 The Texas Company, Gasoline—Sheriff 2 41
1253 Economy Motor Sales, Repair—Sheriff 29 27
1254 Bd of Supervisors, Gasoline—Sheriff 78 83
1255 Ames Electric Welding, Labor & Supplies—
Jail 348 30
1256 Royal Uniform Corp., Uniforms—Sheriff 4 00
1257 Royal Uniform Corp , Uniforms—Sheriff 22 50
1258 Clifford C. Hall, Expenses—Sheriff 25 19
1259 Wool Scott Bakery, Inc., Bread—Jail Supp 11 02
1260 Albright Dairy, Milk—Jail Supp 9 87
1261 New Central Market, Meat—Jail Supp 34 63
1262 Red & White Store, Groceries—Jail Supp. 59 63
1263 Frederick M. Thompson, Tax Tables—Suprs. 7 00
1264 Burroughs Adding Mach Co , Repair—Suprs. 0.60
1265 Stover Printing Co , Forms—Suprs 12 00
1266 Charles H Newman, Postage—Co Atty 3 00
1267 Matthew Bender & Co. Inc , Subsc —Co Atty 12.00
1268 Edward Thompson Co , McKinneys—Co Clk 19 50
1269 Paul E Killion, Inc , Binders—Co Clk. 76 51
1270 Ithaca Office Equipment, Ribbons—Co Clk. 14 00
1271 Rex W Furman, Sorting Plates—Mot Bu 16 00
1272 W G Norris, Express, etc —Mot Bu 12 14
1273 Alice H VanOrman, Clerical work—Elec
Comm 3.25
1274 Irene H. Taggart, Clerical work—Elegy,
Comm 5 85
1275 John Post, Postage—Elec Comm. 2 75
1276 Edward Thompson Co , McKinneys—Elec.
Comm 7 50
1277 T G. Miller's Sons Paper Co., Supplies—
Elec. Comm 8 60
1278 Norton Printing Co., Forms—Elec Exp. 718 00
1279 Wayne D. Campbell, Carbon Paper—Co.
Treas. 5 00
1280 Edward Thompson Co , McKinneys—Co.
Treas. 25 50
November 14, 1949 165
1
I 1281 T. G Miller's Sons Paper Co , Supplies—
Co Treas
1282 Carl W Roe, Mileage—Co. Sealer
1283 T. G Miller's Sons Paper Co., Supplies—
Vet. Bu
1284 Walter L Knettles, Expenses—Vet Bu.
1285 Walter L Knettles, Expenses—Vet. Bu.
1286 Leon F. Holman, Expenses—Vet. Agency
1287 Lockrow's Book Store, Book—Co. Hist.
1288 R. D Horton, Funeral—Sol. Relief
1289 Mrs. E J. VanDeMark, Robert Ballard—
P H.C.
1290 Mrs. E J. VanDeMark, Robert Ballard—
PHC
1291 T G. Miller's Sons Paper Co , Supplies—
Co. Clk
1292 T G Miller's Sons Paper Co., Supplies—
Mot. Bu.
1293 Bert I Vann, Mileage—Supt.
1294 Bert I. Vann, Expenses—Supt
1295 T G Miller's Sons Paper Co , Supplies—
Co Treas
Resolution No 149—On Audit
4 00
57.20
6.90
60 45
90.56
40.84
2 50
50 00
40.00
20.00
20.97
14.75
63 04
8.15
48.16
$11,850 99
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the foregoing claims amounting to the sum
of $11,850.99 be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out of
funds appropriated therefor; and that these claims be certified
to the County Treasurer by the Clerk of this Board, for and
on behalf of the Board.
Seconded by Mr. Loomis
Ayes -13. Noes -0. Carried.
On motion, meeting adjourned.
166 November 17, 1949
Annual Session
FIRST DAY
Thursday, November 17,1949
Roll call. All members present except Messrs. Vail and
Ozmun.
The Clerk read a communication from the County Officers'
Association stating the membership contribution that was
requested of Tompkins County for the year 1950. Said com-
munication referred to Finance Committee.
The Clerk read the following communication from the State
Department of Taxation and Finance:
"Clerk, Board of Supervisors
Tompkins County,
Ithaca, N. Y.
Dear Sir :
October 3, 1949
The Board of Supervisors of Tompkins County is hereby
notified, as required by statute, to raise by taxation for the
fiscal year beginning April 1, 1949, the amount of $6,712 17
for court and stenographers' expenses.
Check to cover the amount due should be made payable to
the State of New York, Division of the Treasury, and mailed
on or before February 15, 1950, to this office.
Very truly yours,
COMMISSIONER OF TAXATION AND FINANCE
by Avery G. Hall
Deputy Commissioner"
Referred to Finance Committee.
A letter from the Chairman of the Advisory Council of the
November 17, 1949 167
Ithaca Youth Bureau requesting an appropriation of $1200
to be included in the county's 1950 budget for a Fourth of
July celebration was read by the Clerk and referred to Finance
and Youth Bureau Committees.
Town budgets of the Towns of Danby, Groton, Ithaca,
Lansing and Ulysses were received and referred to Committee
on Finance.
Special Franchises from the Towns of Groton and Newfield
were received and referred to Committee on Town Officers'
Accounts.
Grand Jury Lists from the Town of Groton and Third
Ward, City of Ithaca, were received and referred to Com-
mittee on Courts and Correction
Bonded Indebtedness of the Towns of Groton and Ithaca
were received and filed.
The annual budget of the Fire Protection District of Dryden
was received and referred to Committee on Finance.
A letter from Neergaard and Craig was read by the clerk
relative to the additional report which would be ready for sub-
mission to the board during the week of December 5th and
they are to be notified to the effect that the 5th of December
would be agreeable to the Board to receive the report
Mr. Parker, Chairman of the Committee on Town Officers'
Accounts, submitted the following report relative to the
valuation of the Special Franchises of Tompkins County for
the year 1949;
Your Committee on Town Officers' Accounts, reports the
following to be a statement of all the Special Franchises of
Tompkins County, outside of the City of Ithaca, as reported
by the several Town Clerks of the respective towns of the
county, for the year 1949;
SPECIAL FRANCHISES FOR TOMPKINS COUNTY FOR 1949
(Exclusive of the City of Ithaca)
Towns
and
Villages
Caroline
Danby
Dryden
Dryden Village
Freeville
Enfield _
Groton
Groton Village
Ithaca
Cayuga Heights
Lansing
Newfield
Ulysses
Trumansburg
1,862
2,970
2,744
$ 3,589
24
1,274
0
to.
13 E4 a.
c a
V
12,054
4,606
24
122
2,548
2,156
3,724
3,332
4,312
0 0
0.
F
o
o�+
z
35,502 $ 5,238 $
32,536 41,454
101,332 45,962
19,208 98
9,898 588
26,869 31,719 582
40,180 58,114
98 16,366
161,073 126,621
51,579 17,226
72,168 71,974
30,282 52,136
54,978 27,832 12,348
28,910 1,470 8,134
$ 485 $
24
Totals 1$ 7,576 $ 4,887 $ 16,6841$ 146 $ 8,428 $ 7,644 $ 664,6131$ 496,798 $ 21,0641$ 485 $ 24
Dated, November 17, 1949.
JOHN E. PARKER
ROY SHOEMAKER
Committee
61761 'Li Jog ale ON
November 17, 1949 169
Moved by Mr Parker that the report of the committee be
accepted
Seconded by Mr Shoemaker Carried 1
County Sealer of Weights and Measures, Carl Roe, sub-
mitted his report for the first ten months of 1949 Said re-
port placed on record
Resolution No 150 Appropriation—Lowman Money
i
Mr Downey offered the following resolution and moved its
adoption •
Resolved, that there be levied upon and collected from the
taxable property of Tompkins County the sum of $28,110 for
the construction of highways in Tompkins County in 1950,
under the provisions of Section 111 of the Highway Law, said
sum of $28,110 to be duplicated by a like amount by the State
of New York, under the provisions of Section 112 of the High-
way Law, and be it further
Resolved, that in the event that the State fails to duplicate
the sum of $28,110 that the monies herein appropriated be
and the same hereby are appropriated to the County Road
Fund
t
Seconded by Mr Loomis
Ayes -12 Noes -0. Carried
Resolution No 151—App?op?iations for Snow and Ice Con-
trol
Mr. Downey offered the following resolution and moved its
adoption
Resolved, that there be and hereby is appropriated the
sum of $15,000 from the County Road Fund;to Project 1-A
for Snow and Ice Control on state highways during the season
of 1949-1950, the same to be expended under the supervision
of the County Superintendent
And Be It Further Resolved, that there be and hereby is
i
170 November 17, 1949
appropriated the sum of $15,000 from the County Road Fund
to Project 1-B for the control of snow and ice on county
highways during the season of 1949-1950, the same to be
expended under the supervision of the County Superinten-
dent
Seconded by Mr. Loomis. Carried
Resolution No 152 Audit of Hospital Consultant's Bill
Mr Stevenson offered the following resolution and moved
its adoption •
Resolved, that the bill of Messrs Neergaard & Craig for
services and disbursements as hospital consultants, verified
on October 14, 1949, in the amount of $3,277 84, be and the
same hereby is approved and audited.
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to transfer from
the Contingent Fund to the account of Hospital Planning the
sum of $2600 00
Seconded by Mr Snow Carried.
Resolution No 153 Additional Appi op,iation for Work-
men's Compensation
Mr. Payne offered the following resolution and moved its
adoption:
Resolved, that there be and hereby is appropriated the sum
of $650 for Workmen's Compensation for the balance of the
year 1949, a]1 payments therefrom to be charged to the par-
ticipating municipalities,
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to transfer the said
sum of $650 from the Contingent Fund to the Workmen's
Compensation Account.
Seconded by Mr. Baker. Carried.
The Clerk read a letter from the Tompkins County Em-
November 17, 1949 171
ployees Association relative to erecting a trophy case in the
lobby of the courthouse. Said matter referred to the Building
Committee.
, On motion, meeting adjourned to Friday, November 18th,
at 10 A.M.
172 November 18, 1949
SECOND DAY
Friday, November 18, 1949
Roll call All members present except Mr Ozmun
Minutes of monthly meeting of November 14th and Thurs-
day, November 17th, the first day of annual session approved
as typed.
The estimated budget for the Rural Travehng Library for
1950 was received and referred to the Education Committee.
Bonded and Temporary Indebtedness of the Town of New-
field received and filed
Town Budgets of the Towns of Dryden and Newfield re-
ceived and referred to Committee on Finance
Estimates of Special Districts of the Town of Dryden re-
ceived and referred to Finance Committee
Estimated 1950 budget for the County Service Officer was
received and referred to the Committee on County Officers'
Accounts.
Grand Jury Lists from the Towns of Danby and Newfield
received and referred to Committee on Courts and Correc-
tion
The Clerk read 'a letter from a New York firm inquiring
about the purchase of our bookmobile Said letter referred
to the Education Committee
RECOMMENDED APPROPRIATIONS FOR
ADMINISTRATIVE BUILDINGS
Mr Shoemaker, Chairman of the Buildings and Grounds
Committee, recommended the sums hereinafter set forth for
the items specified for the maintenance of Administrative
Buildings in the year 1950, or so much thereof as may be
November 18, 1949 173
necessary, the same to be paid out only upon verified bills
duly audited by this board, to wit:
Old Court House Repairs
Painting County Buildings
Court House & Jail
Supplies and Miscellaneous Expenses
Repairs on County Grounds
Extra Help—Co Buildings
Relief Telephone Operator
$ 300.00
1500 00
1500 00
1800 00
200 00
700 00
400 00
$6400 00
Seconded by Mr Gordon. Carried.
Resolution No 154 Payment for Elevator Service
Mr Shoemaker offered the following resolution and moved
its adoption:
Resolved, that there be and hereby is appropriated the sum
of $330 00 for servicing of elevator at the county jail for the
fiscal year 1950 and the County Treasurer is authorized to
pay monthly to the Otis Elevator Company the sum of $27.50.
Seconded by Mr Baker.
Ayes -12 Noes -0 Carried.
RECOMMENDED APPROPRIATION FOR
TUBERCULOSIS PATIENTS
Mr Gordon, Chairman of the Committee on Tuberculosis
Hospital, recommended the sum of $22,000, or so much
thereof as may be necessary for the maintenance and care of
Tompkins County tuberculosis patients for the year 1950
Seconded by Mr Downey. Carried.
Resolution No 155 Appropriation for Blood Bank
Mr. Gordon offered the following resolution and moved its
adoption :
174 November 18, 1949
Resolved, that there be and hereby is appropriated for the
maintenance of the Blood Bank for the year 1950 the sum
of $9,030.00 as follows:
Senior Laboratory Technician
Junior Laboratory Technician
Supplies and New Equipment
$2,460 00
2,000.00
4,570.00
$9,030 00
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to pay all bills, ac-
counts, salaries and wages which are approved by the direc-
tor of the County Laboratory within the amount of the ap-
propriation therefor.
Seconded by Mr. Loomis
Ayes -13 Noes -0. Carried.
Mr. Gordon, Chairman of the Purchasing Committee, sub-
mitted the following report from. January 1 to December 1,
1949:
Fuel
Light
Telephones
Appropriation $ 4,000.00
Disbursements 2,337.29
Balance
$1,662 71
Appropriation $ 2,500.00
Disbursements 2,229.00
Balance
$ 271.00
Appropriation $ 4,000.00
Disbursements 3,169.09
Balance $ 830.91
1
November 18, 1949 175
Water Rentals
Appropriation
Disbursements
$ 300 00
249.17
Balance $ 50.83
TOTAL APPROPRIATIONS $10,800 00
TOTAL DISBURSEMENTS 7,984.55
TOTAL BALANCE $ 2,815 45
Respectfully submitted
Dated, November 18, 1949
HARRY N GORDON, Chairman
CHARLES G DOWNEY
HARVEY STEVENSON
LANGFORD F BAKER
JOHN E. PARKER
RECOMMENDED APPROPRIATIONS FOR
HEAT, LIGHT, WATER AND TELEPHONES
Mr. Gordon recommended that the report of the committee
be accepted and adopted and
That there be recommended for levy and collection from
the taxable property of Tompkiins County, the sum of
$10,850.00 for the following purposes for the year 1950:
For Fuel—Co. Bldgs. in City of
Ithaca $ 4,000.00
For Light—Co. Bldgs. in City of
Ithaca 2,500 00
For Telephone Services 4,000 00
For Water Rentals 350 00
$10,850.00
176 November 18, 1949
RECOMMENDED APPROPRIATIONS FOR
COUNTY JUDGE'S OFFICE
Mr Scofield, Chairman of the Courts and Correction Com-
mittee recommended the following •
County Judge --Salary
Special Co. Judge—Salary
Surrogate Court Clerk
Senior Stenographer
Office Expenses and Law Books
$ 5,000 00
600 00
2,600 00
2,140 00
1,000.00 $11,340 00
CHILDREN'S COURT
Judge—Salary $ 3,000 00
Clerk—Salary 1,300 00
Senior Typist 1,900 00
Office and Other Expenses 500 00 $ 6,700 00
SHERIFF
Sheriff—Salary $ 4,500 00
Undersheriff—Salary 2,900 00
Matron & Deputy Sheriff 2,000 00
Assistant Matron 700.00
Bond Premium and Expenses 500.00
Mileage & Car Expenses 1,000.00
Miscellaneous Expenses 200.00
Equipment 1,150 00
Uniform and Repairs 400.00 $13,350.00
November 18, 1949 177
JAIL
Five Deputies @ $2500 each $12,500.00
Physician 200.00
Jail Inmates (Food) 2,500 00
Elevator Inspection Contract 330.00
Onondaga Co. Penitentiary 1,800.00
Jail Supplies and Care of Inmates 500.00
Emergency Deputy Sheriff 200.00
Night Turnkey 1,500.00
Extra Help (Cook) 300.00 $19,830.00
Seconded by Mr. Baker Carried.
RECOMMENDED APPROPRIATION FOR
PHYSICALLY HANDICAPPED
Mr Scofield, Chairman of the Public Welfare Committee,
recommended the following:
Physically Handicapped—Children $27,000.00
Adults 3,000.00
$30,000.00
Seconded by Mr. Baker. Carried.
The Clerk read a letter from the Workmen's Compensation
Board relative to Assessment under Sec. 15 of the Compensa-
tion Law.
Statements of the Board of County Canvassers was re-
, ceived and filed
On motion, adjourned to Monday, November 21st at 10
A.M.
178 November 21, 1949
THIRD DAY
Monday, November 21, 1949
MORNING SESSION
Roll call. All members present except Mr. Ozmun.
Minutes of Second Day, November 18th, read and approved
as typed.
The annual report of the Commissioners of Election with
the apportionment of Election Expenses by the county and
the several political subdivisions thereof was received and
referred to the Committee on Town Officers' Accounts.
Town Budgets of Caroline and Enfield received and re-
ferred to Finance Committee.
Grand Jury lists of Caroline and Ithaca received and re-
ferred to Committee on Courts and Correction.
Bonded and Temporary Indebtedness of the Town of Caro-
line received and filed.
Resolution No. 156 Appropriation to Central Index
Mr Scofield offered the following resolution and moved its
adoption:
Resolved, that there be and hereby is appropriated to the
Central Index the sum of $100.00 for the year 1950 and that
the County Treasurer be authorized to pay the said amount
to Barbara Brock semi-annually.
Seconded by Mr. Downey.
Ayes -12. Noes -0. Carried.
Resolution No. 157—County Highway Aid to Towns
Mr Downey offered the following resolution and moved its
adoption:
November 21, 1949 179
Resolved, that there be and hereby is appropriated the sum
of $27,000 to aid the towns in the improvement of dirt roads,
said amount, or so much thereof as may be necessary, to be
expended under the same provisions and conditions as pro-
vided by the resolution of the Board adopted December 31,
1930, as amended November 13, 1933, and be it further
Resolved, that there be allowed to each town the sum of
$1500 per mile for two miles of improved road, and be it
further
Resolved, that any town not completing in any one year the
two miles allotted to it as specified in the resolution as amend-
ed, such town or towns may complete the same the following
year and receive in addition to that year's allottment the
amount withheld from the previous year.
Seconded by Mr Loomis.
Ayes -13 Noes -0 Carried
RECOMMENDED APPROPRIATION FOR
COUNTY HOME
Mr Scofield, Chairman of the Public Welfare Committee,
recommended the following be appropriated for the year 1950 :
Welfare Home Manager
Salary of Matron
Other Salaries & Compensation
Other Administrative Expenses
$ 1,600.00
1,200.00
1,200.00
600.00 $ 4,600.00
COUNTY HOME BUILDINGS
Salaries—Fireman
New Furniture, Furnishings
Fuel, Light and Power
Renewals of Equipment
Repairs and Alterations
Other Building Expenses
$ 400.00
200.00
3,600.00
800 00
1,000.00
500 00 $ 6,500.00
180 November 21, 1949
COUNTY HOME INMATES
Salaries, Physician, Nurses, etc $ 3,600 00
Food, Clothing and supplies 5,200 00 $ 8,800.00
COUNTY HOME FARM
Salaries of Farm employees
Miscellaneous farm labor and exp
Live Stock
Fertilizer, feed, seed, gas & misc.
Farm equipment and repair
Repairs and alterations, Farm
Buildings
Seconded by Mr. Downey Carried
$ 1,600.00
400 00
400 00
3,000 00
800 00
2,000.00 $ 8,200 00
Resolution No 158 Approprzataon for Salary and Ex-
penses of Dog Warden
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the salary of the Dog Warden for the year
1950 be fixed at the sum of $2,400, and the County Treasurer
is hereby authorized and directed to pay the same in monthly
installments out of the dog license fund, and be it further
Resolved, that the Dog Warden be allowed not exceeding
$400.00 for his expenses in the year 1950, including telephone
tolls, dog food, ammunition, and the occasional employment
of an assistant or witness , all of such expenses to be paid out
of the dog license fund upon verified bills duly audited by
this board.
Seconded by Mr Shoemaker.
Ayes -13 Noes -0 Carried.
Mr Parker, Chairman of the Committee on Town Officers'
Accounts submitted the following report of the committee
relative to the report of the Commissioners of Election, per-
taining to the election expenses for the year 1949:
November 21, 1949 181
To the Board of Supervisors
Tompkins County, N.Y
Your committee on Town Officers' Accounts reports that
it has examined the report of the Commissioners of Election
relative to the election expenses and believes the same to be
a true statement of the Election Expenses of the county for
the year 1949.
We recommend that the apportionment of Election Ex-
penses for the current year, as made by the Election Com-
missioners be accepted and adopted by the board, and that the
several sums charged to the county, city and towns be assessed
against, levied upon and collected from the taxable property
of Tompkins County and the several towns and city therein
as follows :
County of Tompkins
City of Ithaca
Town of Caroline
Town of Danby
Town of Dryden
Town of Enfield
Town of Groton
Town of Ithaca
Town of Lansing
Town of Newfield
Town of Ulysses
Total for County
Total for City
Total for Towns
Dated November 21, 1949
$ 4,960 20
1,924 46
313 83
209 22
627 66
209 22
418.68
418 44
418 44
209 22
313.83
$10,023 20
$ 4,960 20
1,924.46
3,138 54 $10,023 20
JOHN E. PARKER,Chairman
ROY SHOEMAKER
Committee
Resolution No 159 Apportionment of Election Expenses
Mr Parker offered the following resolution and moved its
adoption :
182 November 21, 1949
Resolved, that the report of the Committee on Town Offi-
cers' Accounts relative to the report of the Commissioners of
Election pertaining to the election expenses for the year 1949,
be accepted and that the amounts therein mentioned be levied
upon, and collected from the taxable property of Tompkins
County, and the several towns and city therein, liable therefor.
Seconded by Mr. Baker.
Ayes -13. Noes -O. Carried.
Mr Payne, Chairman of the Committee on Workmen's
Compensation Insurance, submitted the following report rela-
tive to the compensation paid, and the expenses incurred in
administering the plan from November 1, 1948 to October
31, 1949, as $9,268 70.
The distnbution of said expense is as follows :
Compensation Paid $4,109.05
Towns County Total
Cases over from
previous years $318.67 $2,055 61 $2,374 28
during year 39 33 1,695.44 1,734 77
Medical Costs $3,060 15
Cases over from
previous years
Hospital $ 10.00 $ 615 35 $ 625.35
Doctors 62 50 453 50 516.00
Cases reported
during year
Hospital $ 19 00 $ 907 80 $ 926.80
Doctors 113.00 879 00 992.00
Miscellaneous Costs of Cases $2,014.00
Cases over from
previous year $ $2,014.00 $2,014.00
during year
November 21, 1949 183
Administrative Costs $ 85.50
State Assessments for Administration of Workmen's Com-
pensation Insurance:
Office Supplies and Postage $65 50
Section 25-a 20.00
The total number of cases reported in the year from Novem-
ber 1, 1948 thru October 31, 1949 were 120, payments being
made on 97 and the number of cases holding over from pre-
vious years were 42
The committee has been advised by the county attorney
that the law now permits the creation of a reserve fund in a
total amount not exceeding twice the largest sum expended
in any previous fiscal year, with a limitation on the amount
of reserve that can be raised in any year to 15% of the total
amount. Since the amount expended during the past year was
$9,268 70, the committee recommends the creation of a re-
serve fund in the amount of $18,500, and the raising of 15%
of that amount in the next tax levy
Respectfully submitted
November 21, 1949
FOREST J PAYNE, Chairman
LANGFORD F. BAKER
EDWARD WALPOLE
Committee
Resolution No. 160 Compensation Insurance Chargebacks
Mr. Payne offered the following resolution and moved its
adoption .
Whereas, the Workmen's Compensation Insurance Commit-
tee has reported that the amount of compensation paid and
expenses incurred in administering the plan for the County of
Tompkins and participating municipalities for the year from
November 1, 1948 to October 31, 1949 was $9,268.70 ; and
has recommended the creation of a reserve fund in the amount
of $18,500 and the raising of 15% thereof, or $2,775.00 for
184 November 21, 1949
the reserve fund in the next tax levy, which amount added
to the amounts paid out during the past year makes a total
of $12,043 70, and
Whereas, pursuant to subdivision 3a of Section 50 of the
Workmen's Compensation Law, the compensation paid, ex-
penses incurred and the amount to be raised for the reserve
fund are required to be apportioned to each of the participat-
ing municipalities in the proportion that its equalized valua-
tion bears to the aggregate valuation of all the participating
municipal corporations, and such amounts have been appor-
tioned as follows :
Participating Municipal
Corporations
County of Tompkins
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
Dryden Village
Freeville Village
Rate— 00011854186
Valuation)
$ 70,873,416
1,026,510
1,186,145
4,420,184
769,536
3,955,873
9,849,354
3,365,649
1,401,169
3,600,751
797,818
352,302
Apportionments
$ 8,401 47
121 68
140 61
523 98
91 22
468 94
1,167 56
398 97
166 10
426 84
94 57
41 76
$101,598,707 $12,043 70
Now Therefore Be It Resolved, that the sum of $8,401 47
set forth in the schedule above as apportioned to the County
of Tompkins shall be included in the general budget and
levied against the County of Tompkins, together with other
taxes levied in connection with the general budget, and be
it further
Resolved, that in addition thereto, the amounts so appor-
tioned to each participating town in the foregoing schedule
shall be included in the next tax levy against the taxable prop-
erty of said towns respectively, and be it further
Resolved, that the Clerk of this Board shall transmit to the
clerk of each participating village a statement of the amount
November 21, 1949 185
apportioned thereto as shown in the said schedule, with the
request that the same be paid to the County Treasurer, and
the County Treasurer is hereby directed to place such sums
when collected to the credit of the Workmen's Compensation
Insurance Fund
Seconded by Mr Loomis.
Ayes—Messrs Stone, Snow, Loomis, Downey, Walpole, Gor-
don, Scofield, Payne, Parker, Baker, Shoemaker and Vail -12
Noes—Mr Stevenson
Carried
Dr Ralph Low, Coroner, appeared before the board and
submitted his 1949 annual report which was received and
filed
Resolution No. 161 Resolution of Respect—Lee H. Daniels
Mr. Shoemaker offered the following resolution and moved
its adoption:
Resolved, that the members of this Board hereby record
with sincere regret the untimely passing of Lee H Darnels,
a highly respected citizen, mayor -elect of the City of Ithaca,
and a former valued member of this Board,
Be It Further Resolved, that this resolution be spread upon
the minutes of this Board and a copy thereof be sent to the
family of the deceased
Seconded by Mr. Gordon Carried. •
Mr Newman, County Attorney, submitted his annual re-
port for 1949 together with a resume of the 1949 legislation
affecting counties and towns Said report received and filed.
On motion adjourned to 1.30 P.M.
186 November 21, 1949
AFTERNOON SESSION
Roll call All members present except Messrs Parker, Wal-
pole, Ozmun and Vail.
Resolution No 162 Appropriation for Expenses of High-
way Superintendent
Mr Downey offered the following resolution and moved its
adoption •
Resolved, that there be and hereby is appropriated the sums
hereinafter set forth for the items specified for the Highway
Department in the year 1950:
Traveling Expenses
Office Expenses
Seconded by Mr. Scofield
Ayes -13 Noes -0 Carried
$1,400 00
200.00
Mr. Mason, of the Agriculture and Markets Department,
appeared before the Board and explained the new proposed
law as it relates to town and county Dog Wardens
Mr. Shoemaker, Chairman of the Buildings and Grounds
Committee, submitted an offer for the installation of acoustics
for the Supervisors' room
Resolution No. 163 Transfer of Hospital Funds
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved, that the Board of Managers of the Tompkins
County Memorial Hospital be and they hereby are authorized
to make transfers from budget items having unexpended bal-
ances to other budget items in which the funds are insuffi-
cient to meet necessary expenses, this authority to apply only
to the budget for the year 1949
Seconded by Mr. Downey. Carried.
November 21, 1949 187
Resolution No 164 Appropriation for Committee on Bo-
vine Tuberculosis and Animal Health
Mr. Loomis offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
of $3800 or so much thereof as may be necessary for the
eradication or control of bovine tuberculosis, bangs disease or
other infectious or communicable diseases affecting domestic
animals and fowls in the year 1950 and the County Treasurer
is hereby authorized and directed to pay moneys so appro-
priated upon the written order of the Committee on Bovine
Tuberculosis and Animal Health signed by the representa-
tive of the board on said committee provided however that all
bills for expenses incurred other than salaries shall be audit-
ed by the board.
Seconded by Mr. Baker.
Ayes -10 Noes—O. Carried.
On motion, adjourned to 10 :00 A M. Wednesday, Novem-
ber 23rd.
188 November 23, 1949
FOURTH DAY
Wednesday, November 23, 1949
MORNING SESSION
Roll call All members present except Messrs Loomis, Oz-
mun, Stevenson
Minutes of Third Day, November 21st approved as typed.
James Rice, Charles Dykes, John Shannon, John C Burns,
D A Stobbs, Helen Dates and Frank Saturn, members of
the Board of Managers of the Tompkins County Memorial
Hospital together with Mrs Irene Oliver and Thelma Finch,
appeared before the board and explained the increase in their
proposed 1950 budget together with a chart showing the com-
parison of expenses to other hospitals
On motion adjourned to 1 :30 P M
AFTERNOON SESSION
Roll call All members present except Messrs. Loomis, Oz-
mun ,Parker, Stevenson and Vail
Grand Jury lists from the towns of Dryden and Enfield
received and referred to the Committee on Courts and Cor-
rection.
Bonded and Temporary Indebtedness of the towns of Danby,
Enfield and Lansing received and filed
Special Districts of the Town of Ithaca received and re-
ferred to the Committee on Finance
Estimated•Budgets for 1950 from the County Attorney and
County Treasurer received and referred to Committee on
County Officers' Accounts.
November 23, 1949 189
Resolution No. 165 Appropriation for Soldiers Burial
Mr Walpole offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated the sum
of $1,000 for burials,
And Be It Further Resolved, that the amounts to be paid
by the County for the interment of the body of any honorably
discharged soldier, sailor, marine, nurse or other members of
the armed forces of the United States, either male or female,
who has served in the military or naval service of the United
States, or any branch thereof, or the body of any minor child
or either parent, or of the wife or widow of any- soldier,
sailor or marine who shall die such widow, if such person
shall hereafter die in Tompkins County without leaving
sufficient means to defray his or her funeral expenses, shall
be as follows :
In cases where federal grant is available, the sum of $75 00
In all other cases, an amount not exceeding $200.00
Seconded by Mr Shoemaker.
Ayes -9 Noes -0 Carried.
Resolution No. 166 Appropriation for County Laboratory
Mr Gordon offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated for the
maintenance of the Tompkins County Laboratory for the
year 1950 the sum of $53,490 00 as follows :
Director $15,000.00
Senior Technician 3,000 00
2 Senior Technicians @ $2700 ea. 5,400 00
Senior Technician 2,400 00
Junior Technician 2,300 00
2 Junior Technicians @ $2000 ea 4,000 00
Senior Account Clerk 2,400 00
190 November 23, 1949
Typist 1,560.00
Night Technicians -2 @ $240 ea. 480 00
Valuation and Miscellaneous 2,500.00 $39,040.00
Supplies and Miscellaneous :
Rent, Hospital 3,000.00
Board, two night technicians 1,000 00
Noon meals ( 5 lab personnel) 700.00
Laundry (Tech. uniforms) 400 00
Chemicals and reagents 700 00
Stamped envelopes and postage 700 00
Printing and stationery 900 00
Animals, feed and bedding 200.00
Glass and equipment replacement 1,700.00
Glass and equipment new 1,600.00
Media, Serum, antigens, etc 1,800 00
Telephone 150.00
Books and Journals 150 00
Misc. supplies and expenditures 500.00
Parcel Post and Express 150.00
Car and travel expense 150 00
Insurance 650 00 $14,450 00
$53,490 00
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to pay all bills, ac-
counts, salaries and wages which are approved by the direc-
tor of said laboratory within the amount of the appropriations
therefor
Seconded by Mr Walpole
Ayes -9 Noes -0 Carried
Resolution No 167 Appropriation for Cornell Library
Mr Baker offered the following i esolution and moved its
adoption •
Resolved, that there be and hereby is appropriated to the
Cornell Library Association the sum of $3000 00, and that the
County Treasurer be directed to pay said amount of $3000
November 23, 1949 191
to the Treasurer of said Association in quarterly payments
on the first days of January, April, July and October 1950.
Seconded by Mr Shoemaker
Ayes -9 Noes -0 Ca/ ried
Resolution No 168—Appropriation for Town Libraries
Mr Bake/ offered the following resolution and moved its
adoption •
Resolved, that there be and hereby is appropriated the sum
of $300 to each of following libraries of Newfield, Trumans-
burg, Dryden and Groton for the year 1950, and that the Coun-
ty Treasurer be authorized and directed to pay the sum of
Three Hundred Dollars ($300) to each of the following during
the month of January, to wit •
The Newfield Library Association, Newfield, N Y
The Ulysses Philomathic Library, Trumansburg, N Y
The Southworth Library, Dryden, N Y.
The Goodyear Memorial Library, Groton, N Y
AND WHEREAS, the Freeville Community Library has been
organized, but is not yet registered with the Board of Regents;
Be It Further Resolved, that there be and hereby is appro-
priated the sum of $300 00 to the Freeville Community Library
for the year 1950 to be paid if and when said library is regis-
tered with the Board of Regents, and the County Treasurer is
hereby authorized and directed to pay the said sum of $300 00
to the Freeville Community Library upon receipt of certifica-
1 tion that the said library is registered with the Board of Re -
1 gents
i
Seconded by Mr Gordon
Ayes -9 Noes -0 Carried
Moved by Mr Gordon, that the County Attorney be author-
192 November 23, 1949
ized to attend a meeting relative to revision of the County
Law as it pertains to the budget on Monday, November 28th
in Albany.
Seconded by Mr Downey Carried
RECOMMENDED APPROPRIATION FOR
RURAL TRAVELING LIBRARY
Mr Baker offered the following recommendation for the
year 1950:
Resolved, that there be and hereby is appropriated for sup-
port and maintenance of the Tompkins County Traveling
Library System in the year 1950, the sum of Five Thousand
Seven Hundred and Seventy-five Dollars
Seconded by Mr Shoemaker Carried.
On motion adjourned to 10 00 A M Monday, November
28th, 1949
November 28, 1949 193
" FIFTH DAY
Monday, November 28, 1949
MORNING SESSION
Roll call. All members present except Messrs. Vail and
Ozmun.
Minutes of Fourth Day, November 23rd, read and approved
as typed.
Dr. Wm. C. Spring, County Health Commissioner, Dr.
Norman S Moore and Eugenia Van Cleef, members of the
County Board of Health appeared and submitted the 1949 re-
port and estimated budget for 1950 of that department. Dr.
R D. Champlin of the Regional office at Syracuse also ap-
peared with the group The Estimated Budget for 1950 re-
ferred to Health Coordination Committee
Amos Strong and Merrill Curry submitted the 1949 report
of the Soil Conser vation District and submitted a request for
$500 for the year 1950 Referred to Finance Committee
Grand Jury list of the Town of Lansing received and re-
ferred to the Committee on Courts and Correction.
Bonded Indebtedness of the Town of Ulysses received and
filed
On motion, adjourned to 1.30 P.M.
AFTERNOON SESSION
Roll call. All members present except Messrs Parker, Vail
and Ozmun.
The Clerk read a letter from the Secretary of the Pomona
Grange requesting that a report of the Health Coordination
194 November 28, 1949
Committee relative to the Hospital be sent to the Secretaries
of all Pomona Granges. Said matter referred to Health Coor-
dination Committee
A communication from the Coroner regarding placing of
stop signs near crossroads was read by the Clerk and referred
to the Highway Committee
Resolution No 169—To Print Town Statements
Mr. Baker offered the following resolution and moved its
adoption :
Resolved, that the Clerk be directed to print the audit state-
ments of the several towns of the county in the Proceedings of
the Board
Seconded by Mr Downey. Carried
Resolution No 170—County Treasurer To Pay Balances
Mr Snow offered the following resolution and moved its
adoption :
Resolved, that the County Treasurer be authorized to pay to
the several towns and the city any balances in his hands stand-
ing to the credit of the respective towns and city.
Seconded by Mr Gordon. Carried
Resolution No 171—Printing Bonded and Temporary In-
debtedness.
Mr. Walpole offered the following resolution and moved its
adoption:
WHEREAS, when filed with the Clerk of the Board a state-
ment of the Bonded and Temporary Indebtedness of the county
and city and the several towns and villages together with
school districts, it is ordered, that the same be printed in the
proceedings of the Board.
Seconded by Mr Shoemaker Carried
November 28, 1949 195
Resolution No. 172—Correction of Errors.
Mr Scofield offered the following resolution and moved its
adoption :
Resolved, that the Clerk of this Board be authorized to cor-
rect any manifest errors in the minutes or in the reports of
any committee
Seconded by Mr. Walpole Carried.
The Republican Members of the Board of Supervisors pur-
suant to Sec. 20 of the County Law presented their designa-
tion of the Ithaca Journal as the official organ, to publish con-
current resolutions and all legal notices required to be pub-
lished by the County for the year 1950.
The Democrat Member of the Board of Supervisors pur-
suant to Sec. 20 of the County Law presented his designation
of the Tompkins County Rural News as the official organ to
publish concurrent resolutions and all legal notices required
to be published by the County for the year 1950.
Resolution No. 173—Printing of Tax Rates
Mr. Snow offered the following resolution and moved its
adoption :
Resolved, that after the tax rates are ascertained for the
various towns and the City of Ithaca, the Clerk shall print such
rates in the Proceedings of the Board, following the budgets
of the several towns and city.
Seconded by Mr. Shoemaker Carried.
Resolution No. 174—Date for Signing Tax Warrants
Mr Snow offered the following resolution and moved its
adoption :
WHEREAS, by the provisions of Section 59 of the Tax Law,
as amended, the Board of Supervisors of a county, not embrac-
ing a portion of the forest preserve, on or before December
15, in each year, or such date as may be designated by a resolu-
196 November 28, 1949
Hon of the Board of Supervisors, not later, however, than the
fifteenth day of January of each year, shall annex to the tax
roll a warrant, under the seal of the Board, signed by the
Chairman and Clerk of the Board, commanding the collector of
each tax district to whom the same is directed, to collect from
the several persons named in the tax roll, the several sums
mentioned in the last column thereof, opposite their respective
names, on or before the first day of the following May, where
the same is annexed after the 15th day of December, and
WHEREAS, it is impossible for the Board of Supervisors,
Tompkins County, to so annex a warrant on or before Decem-
ber 15th, therefore be it
Resolved, that this Board designate December 23, 1949, as
the date on which shall be annexed to the tax roll, the above
warrant as specified in said Section 59 of the Tax Law, as
amended, commanding the collector of each tax district to
whom the same is directed to collect from the several persons
named in said tax roll, the several sums mentioned in the last
column thereof, opposite their respective names, on or before
the first day of May, 1950, and commanding said collector to
pay over on or before the first day of May 1950, if he or she
be a collector of a city, or a division thereof, all moneys so col-
lected by him appearing on said roll, to the Treasurer of the
County or if he or she be the collector of a town, to the Super-
visor thereof and to the County Treasurer, as provided by Law
Seconded by Mr. Shoemaker Carried.
Mr. Downey placed in nomination the names of Carl Vail
and Forest Payne as members of the Board of Directors of the
Tompkins County Soil Conservation District for a term of one
year from January 1, 1950.
There being no further nominations, the Chairman declared
nominations closed and called for a vote; the result being
unanimous the Chairman declared Messrs. Vail and Payne as
representatives on the Soil Conservation Committee.
Mr Downey placed in nomination the name of Merrill Curry
to succeed himself as a member of the Board of Directors of
the Tompkins County Soil Conservation District for a term
of three years beginning January 1, 1950.
1
November 28, 1949 197
There being no further nominations, the Chairman declared
nominations closed and called for a vote, the result being
unanimous, the Chairman declared Merrill Curry as a member
of the Board of Directors of the Soil Conservation District
for a term of three years.
Mr. Gordon nominated Dr J N. Frost to succeed himself
as a member of the Board of Managers of the Tompkins
County Laboratory for a term of five years beginning Janu-
ary 1, 1950.
There being no further nominations, the Chairman declared
nominations closed and called for a vote; the result being
unanimous, the Chairman declared Dr. J. N. Frost as a mem-
ber of the Board of Managers of the Tompkins County Lab-
oratory for a term of five years.
Mr. Scofield placed in nomination the name of Helen Dates
to succeed herself as a member of the Board of Managers of
the Tompkins County Memorial Hospital for a term of five
years beginning January 1, 1950.
Mr Baker placed in nomination the name of Horace Brig-
ham as a member of the Board of Managers of the Tompkins
County Memorial Hospital for a term of five years beginning
January 1, 1950
Mr. Shoemaker moved nominations be closed.
The Chairman appointed Messrs Payne and Shoemaker as
tellers.
The whole number of votes cast were 11, the result being :
Helen Dates -8
Horace Brigham -3
The Chairman declared Helen Dates a member of the Tomp-
kins County Memorial Hospital Board of Managers for a term
of five years beginning January 1, 1950.
198 November 28, 1949
RECOMMENDED APPROPRIATION FOR
GENERAL WELFARE
Mr. Scofield recommended the following for the year 1950:
Hospitalization and Burials
Foster Homes and Institutions
Office expense, supplies, equipment
Travel Expense
Home Relief
Aid to the Blind
Aid to the Blind—Burials
Aid to Dependent Children
Old Age Assistance
Old Age Burials
$ 18,000.0&
78,000.00
4,000.00
3,500 00
125,000 00
9,000.00
400.00
150,000.00
340,000 00
10,000.00
737,900 00
Seconded by Mr. Looms Carried.
Resolution No 175 Regulation of Welfare Disbursements
Mr. Scofield offered the following resolution and moved its
adoption :
Whereas, this Board of Supervisors believes that the cost of
welfare has reached a point beyond the endurance of the tax
payers to meet and a closer scrutiny of allowances be made.
Therefore Be It Resolved, that the Welfare department be
instructed to regulate the disbursements of welfare grants so
as to keep the total within the budget and,
Be It Further Resolved, that this Board assumes the re-
sponsibility of this policy.
Seconded by Mr. Downey. Carried.
Mr. Baker read letters and reported on the Fire Training
School, such matter to be taken into consideration at a later
date.
November 28, 1949 199
RECOMMENDED APPROPRIATION FOR
ARMISTICE DAY
Mr. Stevenson offered the following recommendation for
the year 1950.
Pursuant to Section 12, Subdivision 49-f of the County Law,
that there be and hereby is appropriated the sum of $250.00
for the purpose of defraying the expenses of the proper ob-
servance of Armistice Day, to be paid out as directed in Reso-
lution No. 116, passed October 10, 1949.
Seconded by Mr. Downey. Carried.
Mr. Scofield placed in nomination the name of Albert
Genung as a member of the Board of Managers of the Tomp-
kins County Memorial Hospital for a term of five years be-
ginning January 1, 1950.
There being no other nominations, Mr. Baker moved that
the Clerk cast one ballot for Albert Genung as a member of
the Board of Managers of the Tompkins County Memorial
Hospital.
The Clerk cast one ballot, and the Chairman declared Al-
bert Genung, Freeville, N. Y. as a member of the Board of
Managers of the Tompkins County Memorial Hospital for a
term of five years beginning January 1, 1950.
On motion adjourned to Wednesday, November 30th at
10:00 a.m , the balance of the afternoon taken up with com-
mittee work.
I
1
200 November 30, 1949
SIXTH DAY
Wednesday, November 30, 1949
MORNING SESSION
Roll call. All members present except Mr. Ozmun.
The Clerk read a letter from the County Employees Asso-
ciation regarding the Additional Emergency Compensation
for the coming year. Said matter referred to the Civil Service
and Salaries Committee.
Grand Jury lists from First and Second Ward, City of Ith-
aca, received and referred to the Committee on Courts and
Correction.
Wm. B. Wilkinson appeared in behalf of the Masonic Body
relative to rental of rooms to the County Board of Health re-
garding another three year contract.
Resolution No. 176 Proposed Salary Range
Mr. Downey offered the following resolution and moved its
adoption:
Resolved, that the proposed salary range for 1950 be ap-
proved in accordance with the following schedule :
PROPOSED SALARY RANGE -1949
INCREMENTS
Title
Mut Max Inc 1st 2nd 3rd 4th 5th
Clerk . $ 1500 1800 60 1560 1620 1680 1740 1800
Senior Clerk _ 1900 2200 60 1960 2020 2080 2140 2200
Typist _ 1500 1800 60 1560 1620 1680 1740 1800
Senior Typist 1900 2200 60 1960 2020 2080 2140 2200
Stenographer 1500 1800 60 1560 1620 1680 1740 1800
Senior Stenographer 1900 2200 60 1960 2020 2080 2140 2200
Telephone Operator 1500 1800 60 1560 1620 1680 1740 1800
Senior Account Clerk _ 2100 2400 60 2160 2220 2280 2340 2400
Bookkeeper 2300 2600 60 2360 2420 2480 2540 2600
Surrogate Court Clerk 2300 2600 60 2360 2420 2480 2540 2600
Children's Court Clerk 1000 1300 60 1060 1120 1180 1240 1300
Clerk, Board of Supervisors 2300 2600 60 2360 2420 2480 2540 2600
Deputy Clerk, Board of Supervisors 1900 2200 60 1960 2020 2080 2140 2200
Deputy County Clerk _ 2300 2600 60 2360 2420 2480 2540 2600
Case Worker __ - 2200 2500 60 2260 2320 2380 2440 2500
Senior Case Worker - 2400 2700 60 2460 2520 2580 2640 2700
Case Supervisor B 2800 3100 60 2860 2920 2980 3040 3100
Medical Worker _ 2400 2700 60 2460 2520 2580 2640 2700
Probation Officer 1400 1700 60 1460 1520 1580 1640 1700
Veterans' Service Officer - 2700 3000 60 2760 2820 2880 2940 3000
Welfare Home Manager 1300 1600 60 1360 1420 1480 1540 1600
Matron 900 1200 60 960 1020 1080 1140 1200
County Librarian 3200 3500 60 3260 3320 3380 3440 3500
Sealer of Weights & Measures 1500 1800 60 1560 1620 1680 1740 1800
Dog Warden _ __ 2100 2400 60 2160 2220 2280 2340 2400
6861 'OE aagwanoN
O
A
PROPOSED SALARY RANGE (Cont.)
INCREMENTS
Title
Min Max Inc 1st 2nd 3rd 4th 5th
County Highway Superintendent 3900 4400 100 4000 4100 4200 4300 4400
Assistant Steam Boiler Fireman 1700 2000 60 1760 1820 1880 1940 2000
Steam Boiler Fireman 1800 2100 60 1860 1920 1980 2040 2100
Building Superintendent 2300 2600 60 2360 2420 2480 2540 2600
Cleaner 16,00 1900 60 1660 1720 1780 1840 1900
Accounting Supervisor—Grade B 200 2500 60 2260 2320 2380 2440 2500
Director Veterans' Service Agency 3400 Flat
County Health Commissioner _ 8500 Flat
Dental Hygienist 2500 Flat
Office Manager 2100 2400 60 2160 2220 2280 2340 2400
Director of Public Health Nursing 3700 4200 100 3800 3900 4000 4100 4200
Public Health Nurse 2400 2700 60 2460 2520 2580 2640 2700
Sanitary Inspector 2200 2500 60 2260 2320 2380 2440 2500
Sanitary Veterinarian 3700 4200 100 3800 3900 4000 4100 4200
Senior Public Health Engineer 5000 5500 100 5100 5200 5300 5400 5500
Director—County Laboratory 15000 Flat
lunior Technicians 2000 2300 60 2060 2120 2180 2240 2300
Senior Technicians 2400 2700 60 24-60 2520 2580 2640 2700
Laboratory Helper 1700 2000 60 1760 1820 1880 1940 2000
Night Technician (Students) 240 Maintenance
N
0
N
'oc Jac}wanoN
November 30, 1949 203
Seconded by Mr. Stevenson. Carried.
RECOMMENDED ADDITIONAL PROPOSED
SALARY RANGE
Mr. Downey recommended that the proposed salary range
for 1950 be approved in accordance with the following sche-
dule:
County Judge and Surrogate $5,000.00
Judge of Children's Court 3,000.00
Special County Judge and Surrogate 600 00
County Clerk 3,600.00
County Attorney 4,500.00
County Treasurer 3,600 00
District Attorney 2,600 00
Commissioner of Welfare 3,600.00
Coroner 900.00
Commissioners of Election 1,300 00
Sheriff 4,500.00
Deputies 2,500.00
Undersheriff 2,900.00
Emergency Deputy Sheriff 200 00
Night Turnkey 1,500.00
Matron, filing, bookwork, supv kitchen and
deputy sheriff 2,000 00
Assistant Matron 700 00
Your committee recommends that the salaries of the sev-
eral county officers and employees be fixed by this Board at
the foregoing amounts and that all fees received by the sher-
iff in the performance of his duties be turned over to the
county
Seconded by Mr Shoemaker Carried.
Resolution, No 177 Abolition of Office of Caretaker—West
Hill Property
Mr Shoemaker offered the following resolution and moved
its adoption:
Resolved, that the position of Caretaker—West Hill Prop-
erty be and the same hereby is abolished as of December 31,
204 November 30, 1949
1949, and that the said position be and the same hereby is re-
moved from the classified list of salaried positions for 1950.
Seconded by Mr. Gordon. Carried.
Resolution No. 178 Appropriation for Welfare Department
Salaries
Mr. Downey offered the following resolution and moved its
adoption:
Resolved, that the salaries of the Welfare Department for
the year 1950 be approved in accordance with the following
schedule •
CHILD WELFARE -
1 Case Supervisor
1 Semor.Case Worker
2 Case Workers -
1 @ $2,320
1 @ $2,260
PUBLIC ASSISTANCE -
1 Case Supervisor
2 Senior Case Workers -
1 @ $2,640 (Asst Case Supr.)
1 @ $2,640
7 Case Workers -
1 @ $2,440
1 @ $2,260
3 @ $2,320
2 @ $2,260
1 Case Worker (Temporary) if
needed @ $1,000.00
$3,040.00
2,520 00
2,320 00
2,260 00
3,100.00
2,640 00
2,640.00
2,440.00
2,260.00
6,960 00
4,520.00
1,000 00
MEDICAL -
1 Medical Worker 2,700 00
1
I
November 30, 1949 205
STENOGRAPHIC -
2 Senior Stenographers -
1 @ $2,140
1 @ $2,020
5 Stenographers -
3 @ $1,800
1 @ $1,740
1 @ $1,680
2 Typists -
1 @ $1,620
1 @ $1,560
ACCOUNTING—
Resource Clerk
2 Senior Account Clerks -
1 @ $2,220
1@$2,160
2,140.00
2,020.00
5,400 00
1,740 00
1,680 00
1,620 00
1,560 00
2,100 00
2,220.00
2,160 00
Seconded by Mr Scofield. Carried.
Resolution No 179 Additional Emergency Compensation
Mr. Downey offered the following resolution and moved its
adoption:
Resolved, that in addition to the salaries specified in the
salary schedule approved by this Board, there shall be paid to
each county officer and employee holding a position or office
set forth in said schedule, with the exceptions hereinafter
noted, for their services in 1950, additional emergency com-
pensation in the amount of $200 This provision shall not ap-
ply to the members of the Board of Supervisors, the sheriff,
the district attorney, the welfare home manager, the matron
at the county home, or to any of the employees of the Tomp-
kins County Memorial Hospital , nor shall it apply to any
officer or employee who is included in the next paragraph of
this resolution. A person who holds two positions or offices
mentioned in said salary schedule shall receive such addi-
tional emergency compensation for only one position or of-
fice,
And Be It Further Resolved, that there shall be paid to the
special county judge, coroner, assistant matron, and to all
206 November 30, 1949
part-time employees of the county whose basic salary is at
least $500.00, in addition to their normal basic compensation,
for their services in 1950, addition emergency compensation
in the amount of $100 This provision shall not apply to any
employee who is paid on an hourly basis, or to any of the
employees of the Tompkins County Memorial Hospital, or to
the Deputy Health Commissioner.
Seconded by Mr. Shoemaker. Carried.
Resolution No. 180 Additional Appropriation for Supreme
Court
Mr Payne offered the following resolution and moved its
adoption :
Resolved, that there be and hereby is appropriated for
Supreme Court expenses during the balance of the year 1949
the additional sum of $250;
And Be It Further Resolved, that the County Treasurer be
authorized and directed to transfer the said sum of $250 00
from the Contingent Fund to the Supreme Court account
(Code Item 105-A) .
Seconded by Mr. Shoemaker. Carried
Resolution No. 181 Increasing Fees for Searching and Cer-
tifying Titles
Mr Vail offered the following resolution and moved its
adoption :
Whereas, it is provided in and by Chapter 298 of the Laws
of 1909 that the County Clerk shall charge for searching and
certifying the title to and encumbrances upon real property
"for each year for which the search is made, for each name
and each kind of conveyance or lien, a fee of not more than
four cents nor less than two cents, to be fixed by the Board
of Supervisors at any annual session thereof ;"
Resolved, upon recommendation of the Legislative Commit-
tee that from and after the first day of January, 1950, the
County Clerk shall charge a fee of four cents for each year for
November 30, 1949 207
which the search is made, for each name and each kind of
conveyance or lien
Seconded by Mr. Baker. Carried.
RECOMMENDED APPROPRIATION FOR
INSURANCE PREMIUMS
Mr. Vail recommended the following for the year 1950:
That there be and hereby is appropriated the sum of Eigh-
teen Hundred Dollars ($1800) to cover fire insurance pre-
miums for the year 1950.
Seconded by Mr. Shoemaker. Carried.
Resolution No. 182 Additional Emergency Compensation
for Dog Warden
Mr. Downey offered the following resolution and moved its
adoption:
Resolved, that the County Treasurer be and he hereby is
authorized and directed to pay the additional emergency com-
pensation to which the Dog Warden is entitled, from the dog
license monies
Seconded by Mr. Shoemaker Carried
Resolution No 183 Additional Appropriation for Home
Relief
Mr. Scofield offered the following resolution and moved its
adoption:
Resolved, that the County Treasurer be hereby authorized
to transfer from the Contingent Fund the sum of $14,000 to
the item for Home Relief.
Seconded by Mr. Walpole. Carried.
Resolution No.184 Appropriation for Soil Conservation
Mr. Vail offered the following resolution and moved its ad-
option:
208 November 30, 1949
Reaolved, that there be and hereby is appropriated for the
year 1950 the sum of $400.00 for the expenses of the Soil Con-
servation District, including mileage of directors at the rate
of eight cents per mile, and the County Treasurer is hereby
authorized and directed to pay the same upon verified bills
duly authorized by this Board, but it is expressly provided that
all directors of said District shall serve without compensation
Seconded by Mr Shoemaker.
Ayes -12 Noes -0 Carried
Mr Baker placed in nomination the names of E Craig
Donnan and W 0 Smiley to succeed themselves for a three
year term beginning January 1, 1950, as members of the
Rural Traveling Library Committee
There being no other nominations, Mr Downey moved
nominations be closed and the Clerk cast one ballot for the
aforesaid representatives
The Chairman declared Messrs W 0 Smiley and E Craig
Donnan representatives on the Rural Traveling Library Com-
mittee for a term of three years beginning January 1, 1950
Resolution No 185 Adoption of Health District Budget
Mr Stevenson offered the following resolution and moved
its adoption
Resolved, that the following budget for the Tompkins Coun-
ty Health District totalling $109,815, be and the same hereby
is approved and adopted for the year 1950
Personal Services—
County Health Commissioner $ 8,500 00
Deputy Health Commissioner 750 00
Fees for V.D. 1,000.00
Fees for Ch H. Conferences 4,000 00
Director Public Health Nurses 3,900.00
4 Public Health Nurses @ $2700
each 10,800.00
6 Public Health Nurses @ $2520
each 15,120.00
I
November 30, 1949 209
2 Public Health Nurses @ $2460
each 4,920.00
Senior Stenographer—Typist 1,960.00
3 Stenographer -Typist @ $1800 ea 5,400.00
2 Stenographer -Typist @ $1560_ ea. 3,120.00
Stenographer -Typist Fees (part
time) 1,000.00
Senior Public Health Engineer 5,300.00
Sanitary Veterinarian 4,200 00
Sanitary Inspectors -
1 @ $2500 2,500.00
1 @ $2320 2,320.00
1 @ $2200 2,200.00
Dental Hygienist 2,500.00
Administrative Assistant 3,700.00
Health Educator -9 mos. @ $3500 2,625.00 $85,815.00
Maintenance and Operation—
Travel $ 9,000.00
Rent 5,000.00
Equipment 4,000.00
All Other 6,000.00 $24,000.00
Total Budget $109,815.00
And Be It Further Resolved, that the County Treasurer be
authorized and directed to pay to the County Health District
the said sum of $109,815.00 upon warrants of the Board of
Health after audit by said board, except that salaries within
the budgeted amount and certified by the County Health Com-
missioner shall be paid in the same manner as other salaries
are paid.
Seconded by Mr Downey.
Ayes—Messrs. Stone, Snow, Loomis, Downey, Stevenson,
Walpole, Gordon, Scofield, Payne, Parker, Baker, and Vail -
12.
Noes—Mr. Shoemaker -1.
Carried.
On motion, adjourned to 1 :30 p.m.
210 November 30, 1949
AFTERNOON SESSION
Roll call. All members present except Mr Ozmun
Messrs. Samuel Woodside, Larry Gaurnier, Edward Se-
bring, and Samuel Rhode, representatives of the Youth
Bureau, appeared before the Board and withdrew their pre-
vious request for an appropriation for the Fourth of July
celebration for the coming year.
RECOMMENDED APPROPRIATION FOR
HIGHWAY DEPARTMENT
Mr. Downey recommended that there be raised by taxation
$20,000 for Bridges
$20,000 for County Road Fund
a total of $40,000 to be included in the Highway Budget for
the year 1950
Seconded by Mr. Stevenson. Carried
Resolution No. 186 Appropriations for Fire Protection
Mr. Baker offered the following resolution and moved its
adoption :
Resolved, pursuant to subdivision 62 of Sec. 12 of the County
Law, that there be and hereby is appropriated the sum of
$100 for the maintenane of the Tompkins County Fire Train-
ing School for volunteer firemen ;
And Be It Further Resolved, pursuant to Sec 209-j of the
General Municipal Law that there be and hereby is appropri-
ated the sum of $100 for the maintenance of a mutual aid plan
for fire protection ;
And Be It Further Resolved, that County Treasurer be and
he hereby is authorized and directed to pay out the , sums
hereinabove appropriated, or so much thereof as may be
necessary, upon verified bills duly audited by this Board
Seconded by Mr. Shoemaker Carried
Ayes -13. Noes -0. Carried.
November 30, 1949 211
Resolution No. 187 Appropriation for Farm and Home
Bureau and 4-H Club Association
Mr. Baker offered the following resolution and moved its
adoption:
Resolved, that there be and hereby is appropriated to the
Tompkins County Farm and Home Bureau and 4-H Club As-
sociation for the support and maintenance in 1950 of
Agricultural work
Home Economics work
4-H Club work
$ 5,250.00
3,720 00
7,180.00
$16,150.00
And Be It Fla ther Resolved, that the County Treasurer be
and he hereby is directed to pay the amounts so appropriated
to the treasurer of the Tompkins County Farm and Home
Bureau and 4-H Club Association in four quarterly payments
on the 15th day of January, April, July and October, 1950.
Seconded by Mr. Loomis.
Ayes -13 Noes -0. Carried.
Resolution No. 188 Amendment of Resolution No. 160
Mr. Payne offered the following resolution and moved its
adoption:
Resolved, that Resolution No 160 be and hereby is amend-
ed to read as follows:
Whereas, the Workmen's Compensation Insurance Commit-
tee has reported that the amount of compensation paid and
expenses incurred in administering the plan for the County
,of Tompkins and participating municipalities for the year
from November 1, 1948 to October 31, 1949 was $9,268.70,
and the committee estimates that the sum of $10,000 will be
required during the year 1950 for payment of compensation
and the expense of administering said plan, and the commit-
tee has further recommended that the sum of $2775 be raised
to be placed in 'a reserve fund.
212 November 30, 1949
And Whereas, the said amounts have been apportioned to
the several participating municipalities in the proportion that
their equalized valuation bears to the aggregate valuation of
all the participating municipal corporations as follows :
i -D
ab
�0
c 0 ,-I
Gi
2 C21 t T
G4) O O NH d O O
Ori W O C1-1
at P41:4 5:14
County of Tompkins $ $ 8,911 61 $ 8,911 61
Caroline 93 65 129 07 222.72
Danby 108.21 149.15 257 36
Dryden 403.25 555 79 959 04
Enfield 70.20 96.76 166.96
Groton 360 89 497.41 858.30
Ithaca 898.54 1,238 46 2,137 00
Lansing 307 04 423 19 730 23
Newfield 127 83 176.18 304 01
Ulysses 328 49 452.76 781 25
Dryden Village 72.78 100.32 173.10
Freeville Village 32 14 44 30 76 44
$2,803.02 $12,775 00 $15,578 02
Rate -1949 Expenses— 000091228523
Rate -1950 Expenses— 000125739789
Resolved, that the sum of $8,911.61 being the amount
chargeable to the county as shown in the foregoing schedule
be included in the general budget of the county and be levied
against the County of Tompkins,
Resolved, that the total amounts so apportioned to each of,
the participating towns in the foregoing schedule shall be in-
cluded in the next tax levy against the taxable property of
said towns respectively.
Be It Further Resolved, that the Clerk of this Board shall
transmit to the Clerk of each participating village a state-
ment of the total amounts apportioned thereto as shown in
November 30, 1949 213
the said schedule with the request that the same be paid to
the County Treasurer.
Seconded by Mr. Loomis. Carned
Resolution No. 189 Appropriation for Hospital Budget
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the amount of $25,000 be deducted from the
original budget as recommended by the Hospital Administra-
tor and that the hospital budget for 1950 be approved at
$817,388. The deductions to be made in the Board of Managers
from items for salaries and supplies and expense.
Seconded by Mr. Vail
Ayes—Messrs. Stone, Loomis, Downey, Stevenson, Walpole,
Scofield, Payne, and Vail -8
Noes—Messrs Gordon, Parker, and Shoemaker -3
Messrs. Snow and Baker absent.
Carried.
Resolution No 190 Uniform Vacation Period
Mr Scofield offered the following resolution and moved its
adoption:
Resolved, that from and after January 1, 1950, the vaca-
tion of all employees of Tompkins County be limited to two
weeks per year;
And Be It Further Resolved, that the Clerk shall transmit
a certified copy of this resolution to the head of each depart-
ment.
Seconded by Mr. Shoemaker. Carried.
Minutes of the meeting of November 28th approved as
typed.
On motion, adjourned to 10:00 A.M , Monday, December
5th.
214 December 5, 1949
SEVENTH DAY
Monday, December 5, 1949
MORNING SESSION
Roll call All members present except Mr. Ozmun.
Grand Jury List of the Fifth Ward of the City of Ithaca re-
ceived and referred to Committee on Courts and Correction.
The nurses from the Tompkins County Memorial Hospi-
tal appeared before the Board and presented a petition
signed by 118 protesting Resolution No. 190 relative to vaca-
tion period for county employees. Said petition referred to
Health Coordination Committee.
December 5, 1949 2,15
To the Board of Supervisors
Tompkins County, N. Y.
Gentlemen :
Your Committee on Finance wishes to report that in their
opinion the following appropriations will be necessary to meet
the expenditures of the county for the next ensuing fiscal
' year, viz :
APPROPRIATION FROM GENERAL FUND
Contributions:
State Tax—Court & Stenographers $ 6,712.17
Tax Expenses, Etc •
Tax Notices
Sales and Redemption Advertising
Tax Extensions
Tax Sale Foreclosure Expenses
$ 175.00
1,300 00
700.00
200.00 $ 2,375.00
Legislative:
Supervisors—Compensation $8,800 00
Expenses and Mileage 1,500.00
Board Expenses 600.00
Deputy Clerk—Salary 2,200.00
Clerk—Salary 2,600.00
Postage 75 00
Other Expenses 100.00 $ 15,875.00
Administrative Buildings •
Court House—Supt. Bldgs —Salary $2,600 00
Fireman, Salary 2,100 00
Assistant Fireman 2000 00
Cleaners (3) @ $1900 5,700.00
Telephone Operator 1,800.00
Extra Telephone
Operator
400.00 $ 14,600.00
Insurance Premiums $1,800.00
216 December 5, 1949
Old Court House—Repairs 300.00
Painting—County Buildings 1,500.00
Court House and Jail Repairs 1,500 00
Supplies and Miscellaneous Expenses
—Co. Bldgs. 1,800.00
Extra help—County Bldgs. 700 00
Repairs on County Grounds 200.00 $ 7,800.00
Judicial
County Judge—Salary $5,000 00
Special Co. Judge`
Salary 600 00
Surrogate Court Clk. 2,600 00
Senior Stenographer 2,140 00
Expenses 1,000 00 $ 11,340.00
Children's Court:
Judge—Salary $3,000.00
Clerk—Salary 1,300.00
Senior Typist 1,900.00
Office and Other Expenses 500 00 $ 6,700 00
Courts •
Supreme
County
$7,500.00
3,000 00 $ 10,500.00
County Attorney:
Salary $4,500 00
Stenographer (part time) 1,000 00
Postage and Miscellaneous Expenses 200 00
Traveling Expenses 150.00 $ 5,850.00
County Clerk:
Salary $3,600 00
Deputy Clerk 2,600 00
Senior Typist (Search Clerk) 2,200.00
Senior Typist (Search Clerk) 2,200.00
Senior Typist (Asst Search Clerk) 2,200.00
December 5, 1949 217
Senior Typist (Recording Clerk)
Senior Typist (Court Work—
Recording Clerk)
Senior Typist (Photostat Operator)
Senior Typist ( Index and Records)
Senior Typist (Asst. Photostat and
Records)
Senior Typist (Asst Motor Veh. Clk.)
Senior Typist
Senior Account Clerk (Motor Veh.
Clerk)
Typist, (Alphabetical Index)
County Clerk—Postage, Bond pre-
miums and other exp
Motor Bureau—Postage, Bond pre-
miums and miscellaneous
Administratvie Officers •
Commissioners of Election :
Salary—(2) @ $1300
Expenses
Election Expenses
County Treasurer :
Salary
Bookkeeper (Deputy)
Senior Account Clerk
Senior Stenographer
Postage, Stationery, Books, Forms,
etc.
Contingent Expenses
Cornell Library Asssociation
Regulative Officers:
Sealer of Weights and Measures :
Salary
Expenses and Bond Premium
2,200 00
2,200 00
2,200 00
2,140.00
2,020 00
2,140.00
1,960.00
2,400.00
1,500 00
5,000 00
500.00 $ 37,060 00
$2,600 00
750 00
7,500.00 $ 10,850.00
$3,600.00
2,600.00
2,400 00
1,900.00
750.00
125 00 $ 11,375.00
$ 3,000.00
$1,800.00
800 00 $ 2,600 00
/
218 December 5, 1949
Corrective Officers:
District Attorney—Salary
Senior Stenog-
rapher
Traveling ex-
penses
Printing, sta-
tionery, sup-
plies and gen-
eral office ex-
penses
$2,600 00
1,000.00
150.00
200.00 $ 3,950.00
Sheriff—Salary $4,500 00
Undersheriff—Salary 2,900.00
Matron, Filing, Bookwork,
Supervise Kitchen, and
Deputy Sheriff 2,000.00
Assistant Matron 700.00
Bond premium and expenses 500.00
Mileage and Car Expense 1,000 00
Miscellaneous Expenses 200.00
Equipment 1,150.00
Uniforms and repairs 400 00 $
Jail—Five Deputies @ $2500 ea.
Physician
Jail Inmates (Food)
Elevator Inspection Contract
Onondaga Co Penitentiary
Jail Supplies and Care of In-
mates
Emergency Deputy Sheriff
Night Turnkey
Extra help (cook)
$12,500 00
200.00
2,000.00
330 00
1,800 00
13,350.00
500.00
200.00
1,500.00
300 00 $ 19,330 00
Probation Officer—Salary $1,700 00
Mileage and office
expense 250 00 $ 1,950 00
Coroner—Salary
Expenses
$ 900.00
125 00 $ 1,025.00
December 5, 1949 219
Contract Supplies:
Light $2,500.00
Heat 4,000.00
Telephones 4,000.00
Water 350.00 $ 10,850.00
Reforestation $ 300.00
Veterans' Bureau:
Service Officer—Salary $3,000.00
Stenographer (Secretary -Clerk) 1,800 00
Extra Help 1,500.00
Expenses 1,000 00 $ 7,300.00
County Director—Salary $3,400.00
Stenographer 1,740.00
Expenses 400 00 $ 5,540 00
Education:
Farm Bureau
Home Bureau
Four H Club
Educational Notices
$5,250 00
3,720.00
7,180.00
30 00 $ 16,180 00
Rural Traveling Library:
Senior Typist (Asst. Librarian) $2,200.00
Extra Help 1,400.00
Secretary for Committee 50 00
Books, magazines and repairs on
books 2,000 00
Supphes 100 00
Postage 25.00 $ 5,775.00
Employees' Retirement System $ 93,000 00
Debt Service.
Court House & Jail Bonds—
Principal
Interest
$16,000.00
15,100.00 $ 31,100.00
220 December 5, 1949
Miscellaneous
Workmen's Compensation:
Mutual Plan for Self-Insurance—
County Share to be raised in ad-
vance by tax $ 8,911 61 $ 8,911.61
Share of other participating muni-
cipalities raised in advance by tax 3,863.39
Total Amount to be raised for
1950 Expense $12,775.00
NOTE • This total amount of $12,775.00
is to be kept in a separate
Workmen's Compensation Ac-
count for the benefit of all par-
ticipating municipalities
Miscellaneous •
Court Library $ 200 00
Justices and Constable Fees 200.00
County Publications 1,500.00
County Officers' Association 150.00
Libraries in towns of Dryden, Gro-
ton, Newfield and Ulysses 1,500 00
Civil Service Expenses 100.00
County Historian Expenses 250.00
Additional Emergency Compensation 11,000.00
Soil Conservation 400 00
Care of West Hill Property 1,500 00
Repair of Books (Co Clerk) 1,000 00
Institutional Care (Criminal Proce-
dure) 2,000 00
Expenses of Forest Practice Board
Members 50 00
Radio Communication System Con-
tract 2,000.00
Indemnification for Damages Result-
ing from Rabies 1,500.00
County Automobiles 2,500.00
Fire Protection 400 00
Hospital Planning 2,000.00
Armistice Day 250 00 $ 28,500.00
December 5, 1949 221
Contingent Fund $ 60,000.00
TOTAL APPROPRIATION $453,698 78
Less General Fund Credits:
State of New York—
Reimbursement—Co. Director—
Veterans $ 2,770.00
Levy on Towns and City for—
State Tax 6,712 17
Election Expenses 5,063 00
Levy on Towns and Villages for—
Compensation Insurance 6,666.41
Other Credits—
Fees of County Clerk 32,000 00
Fees of Surrogate's Clerk 500.00
Fees of County Treasurer and
Trust Fund 1,500.00
Fees of Sheriff 2,000.00
Refund of Radio Communica-
tion Contract from Highway 1,200.00
Credit on Gas Account 2,000.00 $ 60,411 58
Net Amount Required for General
Fund Appropriation $393,287.20
222 December 5, 1949
APPROPRIATIONS FROM HEALTH FUND
Public Health:
County Laboratory—
Director $15,000.00
Senior Technician 3,000.00
2 Senior Technicians @ $2700 ea 5,400 00
Senior Technician 2,400.00
Junior Technician 2,300.00
2 Junior Technicians @ $2000 ea. 4,000.00
Senior Account Clerk 2,400.00
Typist 1,560.00
Vacation and Miscellaneous 2,500.00
Night Technicians (Students) 2
@ $240 480 00
$39,040.00
Supplies and Misc. Expenses $14,450.00 $ 53,490.00
Blood Bank—
Senior Laboratory Technician $ 2,460.00
Junior Laboratory Technician 2,000.00
New Equipment and Supplies 4,570 00 $ 9,030.00
County Health District—
Personal Services:
County Health Commissioner $ 8,500.00
Deputy Health Commissioner 750.00
Fees for Venereal Disease 1,000.00
Fees for Child Health Confer-
ences 4,000.00
Director of Public Health Nursing 3,900 00
Staff Nurses :
4 @ $2700 $10,800 00
6 @ $2520 15,120.00
2 @ $2460 4,920.00 $30,840.00 $ 48,990.00
1 Senior Stenographer -Typist
Stenographer-Typist-
3
tenographer-Typist-
3 @ $1800 $ 5,400.00
2 @ $1560 3,120 00
1 @ $1000 (Fees—
part time) 1,000.00
1,960.00
9,520 00
December 5, 1949 223
Senior Public Health Engineer
Sanitary Veterinarian
Sanitary Inspectors -
1 @ $2500 $ 2,500.00
1 @ $2320 2,320.00
1 @ $2200 2,200 00
Dental Hygienist
Administrative Assistant
5,300 00
4,200 00
7,020 00
2,500 00
3,700.00
Health Educator (9 months @
$3500) 2,625.00
$36,825 00 $ 36,825 00
$ 85,815 00
Maintenance and Operation
Travel Expenses $ 9,000 00
Rent 5,000.00
Equipment 4,000 00
Other Maintenance and Operation 6,000 00
$24,000 00 $109,815 00
Bovine Tuberculosis and Animal Health Committee •
Clerical work—Farm Bureau $ 200 00
Control of Bovine Tuberculosis 500.00
Control of Bangs Disease 3,000 00
Equipment 100 00 $ 3,800.00
Rabies
Control $ 2,600.00
Tuberculosis:
County Patients in TB Hospitals $ 22,000 00
Mental Diseases .
Insane $ 100 00
224 December 5, 1949
Physically Handicapped:
Adults
Children
$ 3,000.00
27,000 00 $ 30,000.00
Additional Emergency Compensation $ 8,000 00
County Hospital.
Professional Care of Patients
I. General Service
Medical and Surgical Services
Salaries $12,500 00
New Equipment 2,959 00
Supplies and Expenses 35,050 00 $ 50,509 00
Nursing Service
Salaries 236,440 00
New Equipment 0.00
Supplies and Expenses 200 00 $236,640.00
School of Practical Nursing
Salaries $ 5,168 00
New Equipment 0 00
Supplies and Expense 200.00 $ 5,368 00
Pharmacy
Salaries $ 3,990 00
New Equipment 250 00
Supplies and Expense 35,000.00 $ 39,240 00
Central Supply Service
Salaries $16,340 00
New Equipment 2,238 50
Supplies and Expense 700 00 $ 19,278 50
December 5, 1949 225
Medical Records
Salaries $10,276.00
New Equipment 6,313.50
Supplies and Expense 2,500.00
Library 715.00 $ 19,804.50
II. Special Services
Operating Rooms
Salaries $25,000.00
New Equipment 2,887 00
Supplies and Expense 700.00 $ 28,587.00
Delivery Rooms and Nursery
Salaries $ 0.00
New Equipment 16,895.00
Supplies and Expense 400.00 $ 17,295.00
X -Ray Department
Salaries $29,781.00
New Equipment 5,504.00
Supplies and Expense 11,000 00 $ 46,285 00
Morgue
New Equipment
Physical Therapy Department
New Equipment
$ 0.00
$ 0.00
Ambulance
Salaries $ 0.00
New Equipment 0.00
Supplies and Expense 1,200.00 $ 1,200.00
Emergency Department
Salaries
New Equipment
$ 0.00
2,200.00 $ 2,200.00
226 December 5, 1949
III. Department of Nutrition
Dietary
Salaries $62,656.00
New Equipment 2,040.00
Supplies and Expense 77,304.00 $142,000.00
IV. Household and Property
Housekeeping
Salaries $35,809.00
New Equipment 5,447.00
Supplies and Expense 9,200.00 $50,456.00
Laundry
Salaries $13,944.00
New Equipment 1,207.00
Supplies and Expense 3,000.00 $18,151.00
Plant Operation
(Heat—Light—Gas—Power—Water)
Salaries $10,818.00
New Equipment 1,200.00
Supplies and Expense 22,000 00 $34,018 00
Nurses Home
Salaries $ 6,928.00
New Equipment 795 00
Supplies and Expense 1,500.00 $ 9,223.00
Maintenance and Repairs
Salaries $18,684.00
New Equipment 9,035.00
Supplies and Expense 10,000.00 $37,719.00
December 5, 1949 227
V. Administration
Salaries
New Equipment
Supplies and Expense
Board of Managers Planning
Committee (Exp.)
TOTAL APPROPRIATION
Less Health Fund Credits:
State of New York—
Reimbursements a/c Blood Bank
Reimbursements a/c County Lab-
oratory
Reimbursement County Health
District
Reimbursements County Hospital
Reimbursements Rabies
Reimbursements a/c Physically
Handicapped Children
Estimated, Revenues—County
Hospital
Estimated Revenues—County
Laboratory Fees
Community Chest—Hospital
Net Amount Required for Health
Fund Appropriation
I
$47,614.00
0.00
11,400.00
400.00 $59,414.00
$ 817,388.00
$1,056,223.00
$ 4,500.00
14,000.00
80,000.00
140,000.00
1,000.00
14,000.00
535,000.00
25,000.00
5,000.00 $818,500.00
$237,723.00
228 December 5, 1949
APPROPRIATION FROM WELFARE FUND
Commissioner of Welfare—Salary $ 3,600.00
Hospitalization (Including Burials,
care in other counties, etc.) $ 18,000.00
Foster Homes and Institutions 78,000 00
Office Expense and Equipment 4,000 00
Travel Expense and Miscellaneous 3,500 00
Home Relief 125,000 00
Aid to the Blind 9,000.00
Aid to the Blind, burials 400 00
Aid to Dependent Children 150,000.00
Old Age Assistance 340,000 00
Old Age Burials 10,000.00 $737,900 00
Child Welfare Salaries—
Case Supervisor $ 3,040 00
Senior Case Worker 2,520 00
2 Case Workers -4 @ $2320
1 @ $2260 4,580 00
Public Assistance Salaries—
Case Supervisor 3,100 00
Assistant Case Supervisor 2,880 00
Senior Case Worker 2,640 00
3 Case Workers @ $2320 $6,960 00
1 @ $2440 2,440.00
3 @ $2260 6,780.00 16,180.00
Temporary 760.00
Medical Worker 2,700.00
Resource Clerk 2,100.00
Senior Account Clerks -1 @ $2220
1 @ $2160 4,380.00
Stenographers -
2 Senior -1 @ $2140
1 @ $2020 4,160 00
3 @ $1800 $5,400.00
1 @ $1740 1,740.00
1 @ $1680 1,680 00 8,820 00
December 5, 1949 229
Typist -1 @ $1620
1 @ $1560 3,180.00 $61,040.00
Additional Emergency Compensation: $ 5,700.00
County Home Administration:
Welfare Home Manager $ 1,600.00
Salary of Matron 1,200.00
Other Salaries and Compensation 1,200 00
Other Administration Expenses 600 00 $ 4,600 00
County Home Buildings:
Salaries—Fireman $ 400 00
New Furniture, Furnishings, etc. 200.00
Fuel, Light and Power 3,600.00
Renewals of Equipment 800 00
Repairs, alterations, etc. 1,000 00
Other building expenses 500.00 $ 6,500.00
County Home Inmates:
Salaries and Wage of Physician,
Nurse and Attendants, etc
Food, clothing and supplies
$ 3,600.00
5,200.00 $ 8,800.00
County Home Farm:
Salaries of Farm employees $ 1,600.00
Miscellaneous farm labor and
expenses 400.00
Live Stock 400.00
Fertilizer, feed, seeds, gasoline,
miscellaneous 3,000.00
Farm Equipment and Repairs 800.00
Repairs and alterations—farm bldgs. 2,000 00 $ 8,200.00
Dependents of Soldiers and Sailors:
Central Index:
TOTAL APPROPRIATION
$ 1,000.00
$ 100.00
$837,440.00
230 December 5, 1949
Less Welfare Credits:
From State—
On Aid to Dependent Children $115,000.00
Reimbursement on Welfare
Administration 50,000.00
Blind 6,500.00
Reimbursements from other coun-
ties and political subdivisions 5,000.00
Reimbursements—
From Children's Court 2,000.00
From Home Relief 90,000.00
From State & Federal—Old Age 260,000 00
From Clients—Old Age 5,000.00
Estimated Revenues—
County Home 4,000.00 $537,500.00
Net Amount Required for
Welfare Approprzation $299,940 00
December 5, 1949 231
APPROPRIATION FROM HIGHWAY FUND
Superintendent of Highways:
Salary $ 4,400.00
Traveling Expenses 1,400.00
Other Expenses 200.00
Additional Emergency Com-
pensation 200.00 $ 6,200.00
County Road Fund: $20,000.00
Bridge Fund: $20,000.00
County System of Roads:
Construction under Sec. 111 $28,110.00
County aid, graveling town roads 27,000 00 $55,110.00
Net Amount Required for
Highway Fund Appropriation $101,310.00
Your committee further reports that the foregoing appro-
priations will be necessary to meet the expenditures of the
county government for the next fiscal year, in payment of :
1. Court and Stenographers' Tax, pursuant to Sec. 313 of
the Judiciary Law, as amended.
2. Salaries of Officers and employees heretofore authorized
by this Board.
3. Claims audited and allowed by this Board.
4 Claims to be audited at monthly sessions of this Board ;
claims to be audited by the Commissioner of Public Wel-
fare, Board of Health and Board of Managers of the Tomp-
kins County Memorial Hospital, duly authorized certifi-
cates and other expenses to be paid prior to the next ensu-
ing tax levy.
5 Amounts to become due on contracts.
6. County Indebtedness and Interest thereon.
7. Amounts to be raised in advance for Workmen's Com-
pensation Insurance from other Participating Municipali-
I ties.
Dated, December 5, 1949
HARVEY STEVENSON, Chairman
CHARLES G. DOWNEY
LAMONT SNOW
HARRY N GORDON
Committee
On motion adjourned to 1 :30 P.M.
232 December 5, 1949
AFTERNOON SESSION
Roll call. All members present except Mr. Ozmun.
Minutes of meeting of the Sixth Day of Annual Session,
November 30th, approved as typed.
Resolution No. 191—Adoption of Budget.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the report of the committee be accepted, that
the several amounts therein specified be and hereby are ap-
propriated from the funds indicated, to and for the purposes
enumerated, and be it further
Resolved, that all moneys received by the County Treasurer,
the disposition of which is not specifically provided for by law,
or act of this Board, be credited by him to the general, health,
welfare or highway fund in accord with the nature of such
receipt, and be it further
Resolved, that there be assessed upon, levied against and
collected from the taxable property of Tompkins County, liable
therefor
For State Tax $ 6,712.17
For County—General Tax 393,287 20
Health Tax 237,723 00
Welfare 299,940 00
Highway Tax 101,310.00
$1,038,972 37
Seconded by Mr Downey
Ayes—Messrs Stone, Snow, Loomis, Downey, Stevenson,
Walpole, Scofield, Payne, Parker, Baker, and Vail -11
Noes—Messrs Gordon and Shoemaker -2.
Carried.
Mr. Snow, Chairman of the Equalization Committee pre-
sented the following report of that committee, relative to the
apportionment of taxes for the year 1949, which was laid on
the table one day under the rule
December 5, 1949 233
REPORT OF COMMITTEE ON APPORTIONMENT OF
TAXES FOR THE YEAR 1949
To the Board of Supervisors of Tompkins County, N Y
Your Committee on Equalization, etc , whose duty it is to
apportion the vai ious taxes among the several towns of the
county and the City of Ithaca, reports that the following
amounts shall be paid by the several towns and the City of
Ithaca, for the State Tax for General Purposes, Court and
Stenographers, etc , Purposes, County Tax for General, Health
and Welfare Purposes and County Tax for Highway Purposes,
as follows •
Tow ns
Equalized Value for
GENERAL, HEALTH,
WELFARE and
HIGHWAY PURPOSES
Total State Tax
County Tax for GEN-
ERAL, HEALTH, and
WELFARE PURPOSES
County Tax for
HIGHWAY Purposes
Total State and
County Tax
Caroline
$ 1,026,432
$ 97
41
$ 13,510
06
$ 1,470
22
$ 15,077 69
Danby
1,186,055
112
55
15,611
05
1,698
86
17,422 46
Dryden
4,419,851
419
44
58,174
80
6,330
83
64,925 07
Enfield
769,477
73
03
10,127
98
1,102
17
11,303 18
Groton
3,955,575
375
38
52,063
92
5,665
82
58,105 12
Ithaca, City
41,295,125
3,918
89
543,533
15
59,149
62
606,601 66
Ithaca, Town
9,848,610
934
63
129,629
01
14,106
79
144,670 43
Lansing
3,226,607
306
20
42,469
13
4,621
67
47,397 00
Newfield
1,401,063
132
96
18,441
02
2,006
83
20,580 81
Ulysses
3,600,479
341
68
47,390
08
5,157
19
52,888 95
Totals
$70,729,274
$6,712
17
$930,950
20 $101,310
00
$1,038,972 37
General, County Rate
Health County Rate
Welfare County Rate
5 5604586
3 361027
4 2406769
13 16216252
Rate for State Tax $ 009489946 per $1000
Rate for County, General Health and Welfare Tax -
$13 16216252 per $1000
Rate for County Highway Tax $1 432363 per $1000
Dated, Dec 5, 1949.
LAMONT C SNOW, Chairman
LANGFORD F BAKER
CHARLES G. DOWNEY
CARL W VAIL
LePINE STONE
HARRY N. GORDON
Committee
234 December 5, 1949
Moved by Mr Scofield, that the report be taken from the
table.
Seconded by Mr. Baker.
Unanimous consent being given said report was taken from
the table.
Resolution No 192—Adoption, of Apportionment
Mr Snow offered the following resolution and moved its
adoption :
Resolved, that the report of the Committee on Equalization
on the apportionment of taxes, be accepted and adopted, and
that the several amounts therein listed for state tax, county
tax for general, welfare and health purposes, and county
highway tax for the year 1949, against the several towns of the
county and the City of Ithaca, be assessed against, levied upon
and collected from the taxable property of the several towns
and city liable therefor
Seconded by Mr Downey
Ayes -12 Noes -0 Carried
Resolution No 193—Rights of Way—Perry City Road
Mr. Downey offered the following resolution and moved its
adoption •
WHEREAS, the Highway Committee has negotiated agree-
ments for the purchase of lands which were required for the
reconstruction of the Perry City Road, being County Road
No 142, in accordance with the maps prepared by the District
Engineer, at a cost of $100 per acre, as hereinafter specified;
Resolved, that the County Treasurer be and he hereby is
authorized and directed to pay from the appropriation for
rights of way the amounts herein specified to the persons
named below, upon receipt of properly executed warranty
deeds of the parcels so required, approved by the County At-
torney as follows:
Property Owner
December 5, 1949 235
Map No. Amount
Fred Smith & Minnie Smith 1 $ 58.20
C. Owen Carman & Mabel E. Carman 2, 5, and 14 121.80
Raymond E. Batty 3 44 60
Estate of Elihu S. Conover &
Anna M. Conover 4 49 30
Helen G. Wager 6 114.50
Wilbur V. Briggs & Evelyn Briggs 7 55.60
William Murray & Martha Murray 8 103.80
John W. Wilcox & Dale F. Wilcox 9 36.20
Howard Laughlin 10 29 70
J. Warren Chase 11 27.70
Karl H Fernow & Lucy K. Fernow 12 91.40
Anna B. Clynes & Mary C. Clynes 13 63.40
Seconded by Mr. Loomis.
Ayes -12 Noes -0. Carried.
Resolution No. 194—State Reimbursement for Retirement
Contribution.
Mr. Stevenson offered the following resolution and moved
its adoption :
WHEREAS, the County of Tompkins has contributed in 1948
and 1949 and will contribute in 1950 substantial sums to the
New York State Employees Retirement System for the benefit
of persons employed in the Tompkins County Memorial Hos-
pital, the Tompkins County Laboratory, the Blood Bank and
in the County Health Department;
AND WHEREAS, this Board considers the amounts so paid as
part of the annual expense of maintenance of the said hos-
pital, laboratory, blood bank and health department;
Resolved, that the State Department of Health be and it
hereby is requested to allow and provide for reimbursement
to the County of Tompkins in the amount of 50% of all such
monies so contributed to the State Retirement System.
Seconded by Mr Shoemaker. Carried
Mr. Loomis placed in nommaion the names of Harry Morse,
1
236 December 5, 1949
Edward Marshall and Herbert Whittaker as members of the
Committee on Bovine Tuberculosis and Bangs Disease for
the year 1950.
Seconded by Mr Gordon
There being no further nominations, the Chairman declared
nominations closed and called for a vote; the result being
unanimous, the Chairman declared Harry Morse, Edward
Marshall and Herbert Whittaker as members of the Commit-
tee on Bovine Tuberculosis and Animal Health for the year
1950.
Mr Stevenson, Chairman of the Finance Committee re-
ported relative to budgets for the several towns and city of
the county :
Your Committee on Finance reports that the following tabu-
lated statements show the appropriations that will be neces-
sary to meet the expenditure of the several towns in the county
and the City of Ithaca, for the ensuing fiscal year, as set forth
in the following budgets :
December 5, 1949 237
TOWN OF CAROLINE
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
Balance in account with County Treasurer to
credit of town 1,500.00
$ 97.41
13,510.06
1,470 22
222.72
313 83
$ 15,614.24
To be Paid the Supervisor •
General Fund
Highway—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Public Welfare
Town Health
$ 14,114.24
$ 0 00
3,300.00
500 00
3,650 00
2,350 00
0.00
0 00 $ 9,800.00
Total $ 23,914 24
RETURNED SCHOOL TAXES 1948 1,660 81
1949 3,034 90 $ 4,695 71
TAXES FOR SPECIAL DISTRICT—
Brooktondale Lighting
Slaterville Springs Lighting
Caroline Fire Protection District
Brooktondale Fire
TOTAL BUDGET
I TAX RATES—
General and Highway
$ 525 00
578 93
742 14
4,145 00 $ 5,991 07
$34,601.02
.02236
TAX RATES FOR SPECIAL DISTRICTS :
Brooktondale Lighting .00292
Slaterville Springs Lighting .00376
Caroline Fire Protection District .00168
Brooktondale Fire .00689
238 December 5, 1949
TOWN OF DANBY
To be Paid to the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
To be Paid the Supervisor:
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Public Welfare
Town Health
$2,161.00
4,000.00
0.00
9,438 00
5,000.00
0.00
37.00
$ 112.55
15,611.05
1,698.86
257 36
209.22
$17,889.04
$20,636.00
Total $38,525.04
1948 1220.11
RETURNED SCHOOL TAXES 1949 2165.66 $ 3,385.77
TAX FOR SPECIAL DISTRICT—
Danby Fire District $ 4,200.00
TOTAL BUDGET $46,110.81
TAX RATES—
General and Highway .03096
TAX RATE FOR SPECIAL DISTRICT—
Danby Fire District .00340
.03436
December 5, 1949 239
TOWN OF DRYDEN
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
To be Paid the Supervisor :
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Public Welfare
Town Health
Fire Protection District
Total
$ 0.00
11,000 00
1,500.00
10,000 00
11,950 00
0.00
60 00
1,000.00
RETURNED SCHOOL TAXES 1948 2330 37
1949
TAX FOR SPECIAL DISTRICTS—
Etna Lighting
McLean Lighting
Varna Lighting
TOTAL BUDGET
t
1
$ 419 44
58,174 80
6,330.83
959.04
627 66
$66,511 77
$35,510 00
$102,021.77
6348.95 $ 8,679.32
$500 94
45.88
314.90 $ 861.72
$111,562.81
240 December 5, 1949
TAX RATES—
Inside {General and
Corporation Highway
.01950
General and
Highway 01950
Primary Highway
-
Outside Registrar of Vital
Corporation Statistics and
Fire Protection 00350
Total .02300
TAX RATES FOR SPECIAL DISTRICTS—
Etna Lighting .00330
McLean Lighting .00310
Varna Lighting .00200
December 5, 1949 241
TOWN OF ENFIELD
To be Paid the County Treasurer:
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
To be Paid the Supervisor:
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Public Welfare
Town Health
$ 73.03
10,127.98
1,102.17
166.96
16.64
209.22
$11,696.00
$ 0.00
2,000.00
0.00
4,860.00
1,400.00
0.00
0.00 $ 8,260.00
Total $19,956.00
RETURNED SCHOOL TAXES 1948 897.27
1949 1445:31 $ 2,342.58
TAXES FOR SPECIAL DISTRICT—
Fire Protection District $ 802.65
TOTAL BUDGET
# TAX RATES—
General and Highway
TAX RATE FOR SPECIAL DISTRICT—
Fire Protection District
$23,101.23
.02500
.00100
242 December 5, 1949
TOWN OF GROTON
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
To be Paid the Supervisor :
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Town Health
Public Welfare
Total
RETURNED SCHOOL TAXES 1948
1949
TAX FOR SPECIAL DISTRICT—
McLean Lighting
Peruville Lighting
Outside Fire District
TOTAL BUDGET
TAX RATES—
Inside
Corporation
Outside
Corporation
{
{
General and
Highway
General and
Highway
$ 2,075.00
11,545 00
1,100.00
7,740.00
5,500.00
307.90
0.00
1268.15
2794.32
TAXES FOR SPECIAL DISTRICTS—
McLean Lighting
Peruville Lighting
Outside Fire District
$ 375 38
52,063.92
5,665.82
858.30
418.68
$59,382.10
$28,267.90
$87,650.00
$ 4,062.47
$ 755.07
395.72
1,835.43 i$ 2,986.22
$94,698.69
.01830
02480
.00506
.00455
.00100
! December 5, 1949 243
TOWN OF ITHACA
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
To be Paid the Supervisor:
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Fire Protection—Outside Village
Town Health—Outside Village
Credit Highway Item III
$ 934.63
129,629.01
14,106.79
2,137.00
418.44
$147,225.87
$ 0.00
16,800.00
500.00
13,000.00
6,050.00
6,000 00
50.00
$42,400.00
10,000 00 $32,400.00
Total
RETURNED SCHOOL TAXES 1948 2099 02
1949 6604.36
TAX FOR SPECIAL DISTRICTS—
Cayuga Heights Water District $
East Ithaca Water District
Forest Home Water District
Forest Home Lighting District
Glenside Water District '
Glenside Lighting District
Hydrants
Renwick Heights Water District Ext.
Renwick Heights Water District
Renwick Heights Lighting Distnct
South Hill Water District
Spencer Road Water District Ext.
Spencer Road Water District
Willow Point Lake Road Water Dist.
$179,625.87
$ 8,703.38
384 66 "
222.05
379.70 ✓
40$.41 ✓
0.00'
150.23 v
800.00 ✓
173 61
81.15 ✓
288.16 ✓
284.63
174.81
268.20 '
125.33 v $ 3,740.94
TOTAL BUDGET $192,070.19
244 December 5, 1949
TAX RATES—
Inside J General and
Corporation t Highway
Outside J General and
Corporation j Highway
TAX RATES FOR SPECIAL DISTRICTS
.01510
01840 –
Cayuga Heights Water District .00020
East Ithaca Water .003+50
Forest Home Water District .001,00
Forest Home Lighting District .00110
Glenside Lighting I .00162
Renwick Heights Water District .00030
Renwick Heights Water District Ext. .00380
Renwick Heights Lighting District .00110
South Hill Water District .00350
Spencer Road Water District Ext. .01250
Spencer Road Water District .00100
Willow Point -Lake Road Water District .00d86 6
1
December 5, 1949 245
TOWN OF LANSING
To be Paid the County Treasurer:
State Tax
County Tax
County Highway Tax
Compensation Insurance
Due County
Election Expenses
$ 306.20
42,469.13
4,621.67
730.23
412.20
418.44
$48,957.87
Payment to County Treasurer to Reduce Taxes 13,810.00
To be Paid the Supervisor :
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Public Welfare
Town Health
$35,147.87
$ 0.00
15,000.00
0 00
16,500.00
5,400.00
0.00
0.00 $ 36,900.00
Total $ 72,047.87
RETURNED SCHOOL TAXES 1948 $ 1,404.61
1949 4,192.63 $ 5,597.24
TAX FOR SPECIAL DISTRICTS—
Ludlowville Lighting
McKinney Water
Fire District
TOTAL BUDGET
1 TAX RATES -
1 General and Highway .02150
TAX RATES FOR SPECIAL DISTRICTS—
Ludlowville Lighting .0040184
McKinney Water .0018065
Fire District .00100
$ 349.93
148.64
3,368 68 $ 3,867.25
$ 81,512.36
246 December 5, 1949
TOWN OF NEWFIELD
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expense
Balance in account with County Treasurer
to credit of town 600.00
$ 132.96
18,441 02
2,006 83
304 01
209.22
$ 21,094 04
To be Paid the Supervisor :
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Public Welfare
Town Health
$ 20,494.04
$ 0.00
9,000.00
300 00
3,900 00
4,900.00
0.00
0.00 $ 18,100 00
Total $ 38,594.04
RETURNED SCHOOL TAXES 1948 $ 469.86
1949 2,067.24 $ 2,537.10
TAX FOR SPECIAL DISTRICT—
Newfield Lighting $ 843 51
TOTAL BUDGET $ 41,974.65
TAX RATES—
General and Highway .02630
TAX RATE FOR SPECIAL DISTRICT—
Newfield Lighting .00280
December 5, 1949 247
TOWN OF ULYSSES
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
Compensation Insurance
Election Expenses
To be Paid the Supervisor :
General Fund
Highways—Item I
Bridges—Item II
Machinery—Item III
Miscellaneous and Snow—Item IV
Town Health
Public Welfare
Fire Protection District
Total
$ 341.68
47,390.08
5,157.19
781.25
313.83
$ 53,984 03
$ 0.00
7,000.00
1,000.00
10,000.00
7,000.00
305.00
0.00
2,000.00 $ 27,305.00
$ 81,289 03
RETURNED SCHOOL TAXES 1948 $ 1,837.37
1949 7,238.80 9,076.17
TOTAL BUDGET
TAX RATES—
Inside
Corporation
' Outside
Corporation
{
General and
Highway
01906
General and
Highway .01906
Primary Highway,
Health & Fire .00384
.02290
$ 90,365.20
248 December 5, 1949
CITY OF ITHACA
To be Paid the County Treasurer :
State Tax
County Tax
County Highway Tax
' Due County
Election Expenses
$ 3,918.89
543,533.15
59,149.62
1,207.87
1,924.46
TOTAL BUDGET $609,733 99
RETURNED SCHOOL TAXES 1948 $ 3,387.95
1949 16,092.73 $ 19,480.68
(To be paid by the School District of the City of
Ithaca and not a part of the City Budget for
which this tax is levied.)
TAX RATE—
General and Highway .01534
All of which was respectfully submitted.
Dated, December 5, 1949.
HARVEY STEVENSON.
Chairman
CHARLES G. DOWNEY
LAMONT C. SNOW
HARRY N. GORDON
Committee
Resolution No. 194-A—Town Budgets.
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved, that in accordance with the resolution adopted by
the several town boards of the county of Tompkins now on file
with the Clerk of this board and the laws of the State of New
York, in accordance with the foregoing report and recommen-
dation of the Committee on Finance, that there be levied upon
and collected from the taxable property of the several towns
of the county -and the City of Ithaca, the foregoing sums for
the purposes therein named
Seconded by Mr. Downey.
Ayes -13. Noes -0. Carried.
On motion, adjourned
1
December 12, 1949
MONTHLY MEETING
Monday, December 12, 1949
Roll call. All members present except Mr. Walpole.
249
The Clerk read a letter -from the Ithaca Journal acknowledg-
ing the designation of their paper as the official newspaper
for 1950
A communication from the H. M. Biggs Memorial Hospital
notifying the county of six admissions during the month of
November, was received and filed.
A letter from C. H. Anderson expressing his appreciation
of the service extended by the County Health Department to
his family was received and filed.
Sheriff's Fees in the amount of $251 08 was received during
the month of November
The Clerk read a letter from the Election Commissioners
Association asking the cooperation of the county in approving
the attendance of the Commissioners of Election at their
meetings.
A letter from Mrs. Lee Daniels thanking the Board for
their thoughtfulness as expressed by Resolution of Respect
passed by the Board on November 21, 1949, was read and
filed.
The proposed contract for Board of Prisoners at the On-
ondaga County Penitentiary was received and referred to
the committee on Courts and Correction.
The Clerk read a resolution passed by the Washington
County Board of Supervisors regarding "Budget Officer" as
it appears under the new proposed county law. Said resolution
referred to Finance and Legislative Committees.
Mr. Gordon placed in nomination the names of Carl Vail
250 December 12, 1949
(Supervisor Member) and Dr Willard Short as members
of the County Board of Health.
There being no further nominations, the Chairman declared
nominations closed and called for a vote, the result being
unanimous the Chairman declared Carl Vail a member of the
County Board of Health for a term of two years commencing
January 1, 1950 and Dr. Willard Short to succeed himself
as a member of the County Board of Health for a term of six
years commencing January 1, 1950 and expiring December
31, 1956
Resolution No. 195 Pu? chase of Highway Machinery
Mr Downey offered the following resolution and moved its
adoption:
Resolved, that the County Superintendent be and he hereby
is authorized to purchase a 9 -foot Highway Spreader with
Clutch Assembly at a cost not exceeding $1200.
Seconded by Mr. Scofield. Carried
Resolution No. 196 Appropriation for Highway Mainten-
ance
Mr Downey offered the following resolution and moved its
adoption:
Resolved, that there be and hereby is appropriated from
the County Road Fund for maintenance of highways in 1950
the sum of $150,000 or so much thereof as may be necessary,
and the County Treasurer is hereby authorized and directed
to pay the same upon order of the County Superintendent.
Seconded by Mr. Loomis Carried.
Resolution No. 197 Attendance of Deputy County Superin-
tendent at Highway Meeting
Mr Downey offered the following resolution and moved its
adoption:
Resolved, that the Deputy County Superintendent, John
Miller, be and he hereby is authorized to attend the meeting
December 12, 1949 251
of the Association of County Superintendents to be held at
Albany, January 25, 26 and 27th, 1950.
Seconded by Mr. Shoemaker. Carried
Mr. Scofield, Chairman of the Committee on Courts and Cor-
rection, submitted the following report relative to the list of
Grand Jurors for Tompkins County, for the year 1950 , viz :
To the Board! of Supervisors
Tompkins County, N. Y.
Your Committee on Courts and Correction to which was
referred the list of names of persons selected by the repre-
sentatives of the towns of the county and the wards of the
city, as qualified persons to serve as such Grand Jurors, and
recommended that such list of names be selected and filed
with the Clerk of this Board, with the occupation and post
office addresses of those therein named, be adopted as a true
Grand Jury List of Tompkins County for the year 1950.
Dated, December 12, 1949.
C. H. SCOFIELD
E. J. LOOMIS
JOHN E. PARKER
Committee
Resolution No. 198—Grand Jury List.
Mr. Scofield offered the following resolution and moved its
adoption :
Resolved, that the report of the committee be accepted and
that the lists of names filed, be adopted as a true Grand Jury
List of Tompkins County for the year 1950.
Seconded by Mr. Shoemaker. Carried.
Resolution No. 199—Transfer from Contingent Fund.
Mr. Stevenson offered the following resolution and moved
its adoption:
252 December 12, 1949
Resolved, that the County Treasurer be and he hereby is
authorized and directed to transfer from the Contingent Fund
the sum of $2,673.21 to be apportioned to the following budget
items the sums stated respectively after each of such items :
100-B Sales & Redemption Adv.
100-D Tax Sale Foreclosure
108-C Election Expenses
111-B County Sealer—Expenses & Mileage
117-D Water Bill
124-A Compensation Insurance
128-H Radio Communication System
208-A Physically Handicapped Children
Seconded by Mr. Parker. Carried.
$ 42.46
1.14
1,363.44
19.43
17.21
200.00
25.82
1,003.71
$2,673.21
Resolution No. 200—Audit of Certain Bills Out of Budget
Appropriations.
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following bills be approved and audited
by this Board and the County Treasurer is authorized and
directed to pay the same from the budget appropriation items :
Morton J. Hollister—Laborer, West Hill -127-A $138 00
Alice Marie Naas, Rural Tray. Library -123-B 38 00
Seconded by Mr. Baker. Carried.
Resolution No. 201—Collection of Postage on License Plates.
Mr. Shoemaker offered the following resolution and moved
its adoption :
Resolved, that the County Clerk be instructed to collect
postage and express in advance on license plates if mailed out
of the office.
Seconded by Mr. Gordon. Carried.
i
i
I
December 12, 1949 253
Resolution No 202—Approval of By -Laws of Tompkins
County Fire Advisory Board.
Mr. Baker offered the following resolution and moved its
adoption :
WHEREAS, the proposed by-laws of the Tompkins County
Fire Advisory Board, as set forth below, have been submitted
to this Board for approval,
Resolved, that the said by-laws are hereby approved and
adopted.
Seconded by Mr. Parker. Carried.
BY-LAWS
TOMPKINS COUNTY FIRE ADVISORY BOARD
Article I—Name
This organization shall be known as the "TOMPKINS
COUNTY FIRE ADVISORY BOARD".
Article II—Purpose and Duties
The purpose of this Board shall be to develop, promote and
administer, in cooperation with the Bureau of Fire Mobiliza-
tion and Control, New York State Division of Safety, a plan
for the mobilization and control of fire department personnel
and equipment in the county in order to provide maximum
fire protection to the communities of the county. The Board
shall perform such specific duties as are from time to time
assigned to it by the Bureau of Fire or by the Board of Super-
visors of Tompkins County and such other duties as are neces-
sary or proper in accomplishing the general purposes of the
Board
Article III—Members
The membership of the Board shall consist of the following
who shall serve for terms of one year. two members of the
Board of Supervisors to be designated by the Chairman of such
Board, the Chief of the Ithaca Fire Department and four addi-
/
254 December 12, 1949
tional members of the Ithaca. Department to be designated by
the Board of Fire Commissioners of the City of Ithaca; one
representative of each other duly organized fire department in
the county, such member to be designated by the Chief of
each such department under such regulations as may be
adopted by such departments (the Chiefs of such departments
may be designated hereunder) Alternate members may also be
designated by the same officer or body herein authorized to
designate members, but such alternate shall vote only in the
event of the absence of the member for which he is alternate.
Each member and alternate shall serve until his successor has
been duly designated. Designations of members shall be filed
with the secretary not later than the second Monday in Janu-
ary of each year.
The Board may also elect to membership not more than two
members -at -large, the term of such members shall terminate
at the annual meeting next succeeding their election
The membership as constituted at the organization meeting
on December 29, 1948, shall serve until the designations are
made for 1950.
Article IV—Vacancies
Vacancies occurring in the membership of the Board shall be
filled by designation in the same manner as above provided.
Article V—Meetings—Notices—Quorum
The annual meeting shall be held in Central Fire Headquar-
ters, Ithaca, N. Y., on the fourth Monday in January of each
year. Special meeting shall be held whenever called by the
Chairman, meetings shall also be called upon the written re-
quest of not less than four members The Secretary shall give
at least five days prior written notice by mail of all meetings.
Notices shall state in general the purpose of the meeting, but
any proper business may be transacted, whether or not speci-
fically mentioned in such notice. A quorum shall consist of a
majority of the entire membership of the Board.
Article VI—Officers
The following officers shall be elected at the annual meeting
each year: Chairman, Vice -Chairman and Secretary, who shall
December 12, 1949 255
perform the duties usual to such offices. The Chairman and
Vice Chairman shall be elected from the membership of the
Board The Board shall also appoint a County Co-ordinator
and such District Co-ordinators as it may deem desirable, and
shall nominate to the Bureau of Fire a County Training In-
structor, such officers shall have the duties from time to time
designated by the Bureau of Fire or by the Board The Secre-
tary shall file a roster of members and officers with the Clerk
of the Board of Supervisors not later than ten days after each
annual meeting
' Article VII—Effective Date
These by-laws shall be effective when adopted by the Board
and approved by the Board of Supervisors They may be
amended by the two-thirds vote of those present at any meet-
ing of the Board provided the notice of such meeting shall have
included a general description of the proposed amendment ,
such amendment shall be effective when approved by the
Board of Supervisors
Resolution No 203—Establishment of File Protection Com-
mittee
Mr. Baker offered the following resolution and moved its
adoption :
Resolved, that Rule X of the Rules of this Board be amended
by adding to the list of standing committees a committee on
"Fire Protection" ,
Be It Further Resolved, that the said committee shall consist
of three members, and its function and duties shall be as fol-
lows.
The said committee shall consider and report to the
Board all matters relative to fire protection, including any
recommendations from the Tompkins County Fire Ad-
visory Board, pertaining to the fire training school and the
county mutual aid system of fire protection The commit-
tee shall also audit all bills for fire protection, for the fiie
training school, and for the county mutual aid system
Seconded by Mr. Loomis
256 December 12, 1949
Moved by Mr. Baker that under the rules, said resolution be
laid on the table until the next meeting.
The Clerk read offers for the printing of the 1950 Proceed-
ings:
Norton Printing Company—
$3 per page for 10 point type
$5 per page for 8 point and tabular composition
Cayuga Press—
$3 75 per page for 10 point type
$5 75 per page for 8 point and tabular composition
Moved by Mr. Vail that the offer of the Norton Printing
Company for printing 1000 copies of the 1950 proceeding at
the above offer be accepted.
Seconded by Mr. Shoemaker Carried
Resolution No. 204—Contract for Board of Prisoners.
Mr. Scofield offered the following resolution and moved its
adoption:
Resolved, that the contract for the board of prisoners as sub-
mitted by the Board of Supervisors of Onondaga County be
approved by this Board and that the Chairman be authorized
and directed to execute the same for, and on behalf of Tomp-
kins County.
Seconded by Mr. Baker. Carried.
Resolution No. 205—County Treasurer Authorized To Pay
County Health Bill
Mr Sevenson offered the following resolution and moved its
adoption :
Resolved, that the County Treasurer be authorized to pay
from the Health Budget of 1949 Bill No. 396 amounting to
$68 45.
Seconded by Mr Gordon. Carried.
December 12, 1949 257
Mr. Stevenson, Chairman of the Committee on Tax Sales,
Erroneous Assessments and Returned Taxes, submitted the
following report relative to the returned school taxes of the
several school districts of the county.
To the Board of Supervisors
Tompkins County, N. Y.
Gentlemen :
Your Committee on Tax Sales, Erroneous Assessments and
Returned Taxes, finds by the certificates signed by the County
Treasurer and supported by affidavits of the proper officers of
the school districts of the several towns of the County and the
City of Ithaca, submitted to this Board by the County Treas-
urer, that the following school taxes have not been paid after
diligent efforts have been made to enforce the collection there-
of, and your committee therefore recommends the following
sums be levied upon and collected from the lands or property
upon which the same were imposed with 7% in addition there-
to:
1948 1949 Total
Caroline $1,552.06 $2,836.18 $4,388.24
Danby 1,079.82 2,062.79 3,142.61
Dryden 2,177.79 5,933.53 8,111.32
Enfield 838 55 1,350 72 2,189 27
Groton 1,187.46 2,670.64 3,858.10
Ithaca 1,961.73 5,972.74 7,934.47
Lansing 1,316.87 3,922.21 5,239.08
Newfield 439.23 1,894.81 2,334.04
Ulysses 1,717.16 6,768.83 8,485.99
City 3,166.24 15,038.52 18,204 76
Dated, December 12, 1949
HARVEY STEVENSON
ROY SHOEMAKER
C. H. SCOFIELD
Committee
Resolution No. 206—Returned School Taxes
Mr. Stevenson offered the following resolution and moved
its adoption:
t
258 December 12, 1949
Resolved, that the several supervisors of the various towns
of the county and the City of Ithaca be and they are hereby
authorized and directed to add to their respective 1949 tax and
assessment rolls the amount of the uncollected school taxes
returned by the collectors of the various districts to the County
Treasurer and remaining unpaid and that have not been here-
tofore re -levied on town tax rolls and that said taxes be re-
assessed and re -levied upon the lots and parcels so returned
with 7% in addition thereto , and if imposed upon the lands of
any incorporated company , then upon such company ; and
when collected the same shall be returned to the County Treas-
urer to reimburse the amount so advanced, with the expenses
of collection
Seconded by Mr Shoemaker
Ayes -13. Noes -0. Carried.
Mr. Charles Newman, County Attorney, reported relative to
changes proposed in the county law as discussed at a recent
meeting he attended in Albany
Mr Stobbs, a member of the Board of Managers of the Hos-
pital, extended an invitation to the members of this board,
county attorney and supervisors -elect to attend a luncheon at
the hospital at 12 :45 P M and make a tour of the hospital to
inspect the new equipment and repairs acquired during the
current year
The Clerk announced the audit of the following bilis which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Sec 123:
Ralph Dellows and Wm Strong—Assessor's Bill
D. B Bull—Assessor's Bill
Harold Clough—Assessor's Bill
Ralph Dellows and Wm. Strong—Assessor's Bill
Ralph Dellows—Assessor 's Bill
Wm Strong—Assessor's Bill
Cayuga Motors, Repair Car—Dog Warden
Frederick R McGraw, Expenses—Dog Warden
Board of Supervisors, Gasoline—Dog Warden
$ 7 56
4 32
4.68
9 24
5.10
5 70
39.10
2 84
8 40
. $86.94
December 12, 1949 259
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
Edgar Thorsland—Chas. Kauppinen $ 40.00
R. S. Farrow, M D.—Raymond Holley 10 00
i John W. Hirshfeld, M.D —Glenn Merrill 4.50
t Tompkins Co. Memo. Hospital—Chas. Kauppmen 155.20
Tompkins Co. Memo. Hospital—Chas. Kauppinen 64 00
Leo P. Larkin, M.D —Chas. Kauppinen 10.00
Dr. John Hirshfeld—Violet Hendrix 3.50
Dr. Edward Warren—Lynn Vandermark 11.00
Chairman, Work Comp. Board—Assessment—Sec. 15 17.44
Dr R M Vose—George O'Neil 50.50
Dr Stanley Gutellius—Alvin Vann 6.00
Dr. D. B. Pritchard—Robert Bailey 8.00
Dr R. C. Farrow—Recha Schmal 20.00
$400 14
The Clerk read the following claims, as reported and recom-
mended for audit by the several committees to which they had
been referred :
L-1296 Tompkins Co. Laboratory, Petty Cash—
Co Lab
1297 Tompkins Co Memo. Hospital, Rent, etc.—
Co. Lab.
1298 Tompkins Co. Memo. Hospital, Rent, etc —
Co Lab
1299 Tompkins Co. Memo. Hospital, Supplies—
Co. Lab
1300 New York Telephone Co , Services—Co. Lab.
1301 Will Corporation, Supplies—Co Lab.
1302 Will Corporation, Supplies—Co Lab
1303 Will Corporation, Supphes—Co Lab.
1304 Will Corporation, Supplies—Co. Lab.
1305 Will Corporation, Supplies—Co. Lab.
1306 Will Corporation, Supplies—Co. Lab.
1307 S. C Landauer, M.D., Supplies—Co. Lab.
1308 Lamotte Chemical Products Co , Supplies—
Co. Lab.
1309 Warren E Collins, Inc , Supplies—Co Lab.
1310 Corning Glass Works, Supplies—Co. Lab.
1311 Sharp & Dohme, Inc., Supplies—Co. Lab.
1312 Difco Laboratories, Inc., Supplies—Co. Lab.
38.11
394 94
341.68
6.00
10 21
54 48
25.04
25.14
4.68
33 01
45.50
61.60
14.08
25 00
47.25
90.20
57.94
260 December 12, 1949
1313 Norton Printing Co., Supplies—Co. Lab. 94.00
1314 Fisher Scientific Co., Supplies—Co. Lab. 25 20
1315 Medical Gas Division of The Liquid Carbonic
Corp., Supplies—Co. Lab. 14 28
1316 George E Reynolds, Supplies—Co. Lab. 43.50
1317 VanNatta Office Equip. Co., Supplies—
Co. Lab 40.15
1318 VanNatta Office Equip. Co., Supplies—
Co. Lab 221 15
1319 New York Telephone Co., Services—
Blood Bank 7.56
1320 American Hosp. Supply Corp., Supphes—
Blood Bank 162 00
1321 American Hosp. Supply Corp., Supplies—
Blood Bank 80 23
1322 American Hosp. Supply Corp., Supplies—
Blood Bank 2.81
1323 VanNatta Office Equip Co., Supplies—
Blood Bank 24.60
1324 R. C. Farrow, M.D., P. Goyette—P H.C. 25 00
1325 R C. Farrow, M.D., C. Myers—P.H C. 112 50
1326 R. D. Severance, M.D., Nelson Emery—
P.H.C. 450.00
1327 Binghamton City Hospital, Herman Ackerman
— P.H.C. 20.00
1328 Binghamton City Hospital, Herman Ackerman
— P.H.C. 765.00
1329 Binghamton City Hospital, Herman Ackerman
—P.H.C. 798.00
1330 Earle B Mahoney, M D., Donna Steinberg—
P.H.C. 250 00
1331 Tompkins Co. Memo Hospital, Bonnie Gould
—P.H.C. 61 00
1332 Frederick N. Zuck, M.D., Lewis G. Murphy—
P.H.C. 91.67
1333 Strong Memo. Hospital, Kenneth Roe—P.H.C. 97.50
1334 Hospital of the Good Shepherd, Edwin
VanlnWagen—P.H C. 192.49
1335 Reconstruction Horne, Inc., Gail Zien—P.H.C. 180.00
1336 Reconstruction Home, Inc , Daniel Reynolds.—
P.H.C. 180.00
1337 Reconstruction Home, Inc., Anna Jenney—
P.H.C. 132.00
1338 Reconstruction Home, Inc., Nelson Emery—
P.H.C. 180.00
December 12, 1949 261
1339 Reconstruction Home, Inc., Clyde Burnett—
P.H.0 1.80.00
1340 R. C. Farrow, M.D., Shirley Purvis—P.H.C. 75.00
1341 H. M Biggs Memo Hospital, Co. Patients—
T.B. 675.00
1342 Eleanor B. Daharsh, Sec to Comm —Rur.
Tray. Libr. 50.00
1343 VanNatta Office Equip. Co , Cabinet—Rur
Tray. Libr 46.50
1344 T. G. Miller's Sons Paper Co., Supplies—
Rur Trav Libr. 21.33
1345 Mrs Myrtle Miller, Albert Quick—Soldiers 25.00
1346 Elwood C Wagner, M. Cornell—Soldiers 75.00
1347 G. G. Stevens, Services—Vet 72.00
1348 Ithaca Journal News, Ad—Tax Sale Adv. 572.22
1349 Journal & Courier, Ad—Tax Sale Adv. 573.60
1350 Tompkins Co Rural News, Ad—Foreclosure 22 32
1351 Wilbur Post, Painting—Co. Bldg. 163.60
1352 C J. Rumsey & Co , Supplies—Co. Bldg. 46.90
1353 Driscoll Bros. & Co., Supplies—Co. Bldg. 6.16
1354 Ithaca Coop. GLF Service Inc , Supplies—
Co Bldg 5.54
1355 Mary McDamels, Relief Tel. Opr.—Co. Bldg. 13.50
1356 N.Y. State Elec & Gas Corp , Services—
Co Bldg. 204 86
1357 N Y. Telephone Co , Services—Co. Bldg. 328.75
1358 City of Ithaca, Water Bill—Co. Bldg. 68.04
1359 Sinclair Refining Co., Gasoline—Co. Cars 30.90
1360 Sinclair Refining Co , Gasohne—Co. Cars 68.75
1361 Sinclair Refining Co , Gasoline—Co. Cars 53.21
1362 Cayuga Lumber Company, Supphes—
West Hill 15 00
1363 Carleton Kintz, Mileage—Soil Conserv. 4.80
1364 Amos Strong, Mileage—Soil Conserv. 26.88
1365 Forest J. Payne, Mileage Soil Conserv. 17.28
1366 Merrill F. Curry, Mileage—Soil Conserv. 36.32
1367 N.Y. State Elec & Gas Corp , Services—
Mt Pleasant 13.90
1368 N.Y Telephone Co , Services—Mt. Pleasant 54.75
1369 John M. Mulligan, Services—Radio • 32.00
1370 John M. Mulligan, Services—Radio 80.00
1371 VanNatta Office Equip. Co., Supplies—
Soil Conserv. 3 50
1372 Prentice Hall Inc., Trust Serv.—Co. Judge 50.00
1373 West Publishing Co., Vol. NY Supp.,—
Co Judge 18.00
262 December 12, 1949
1374 Williamson Law Book, Record of Wills—
Co. Judge
1375 Dorothy Fitchpatrick, Asst Matron—Jail
1376 T G. Miller's Sons Paper Co , Supplies—Jail
1377 VanNatta Office Equip. Co., Supplies—Jail
1378 Clifford C Hall, Mileage & Exp —Sheriff
1379 Board of Supervisors, Gasoline—Sheriff
1380 Clifford C Hall, Expenses—Sheriff
1381 Morris', Shirts—Sheriff
1382 Economy Motors, Repair of cars—Sheriff
1383 Andy Soyring, Repair of cars—Sheriff
1384 Retail GLF Service Station, Tires—Sheriff
1385 H. M. Crum, M D , Services—Jail Physician
1386 Red & White Store, Groceries—Jail
1387 Wool Scott Bakery, Bread—Jail
1388 Albright Dairy, Milk—Jail
1389 New Central Market, Meat—Jail
1390 J C. Stowell Co , Supplies—Jail
1391 Stover Printing Co , Envelopes—Suprs
1392 Norton Printing Co., Blanks—Co. Clerk
1393 Norton Printing Co., Statements -Co Clerk
1394 Ithaca Office Equipment, Typewriter—
Co Clerk
1395 T. G. Miller's Sons Paper Co , Supplies—
Co. Clerk
1396 W G. Norris, Express Chgs —Mot. Bu
1397 Remington Rand, Inc , Typewriter—Elec.
1398 Ahce H VanOrman, Clerical work—Elec.
1399 Alice H VanOrman, Clerical work—Elec.
1400 Irene H. Taggart, Clerical work—Elec.
1401 Irene H. Taggart, Clerical work—Elec.
1402 Norton Printing Co , Supplies—Elec Exp.
1403 Ithaca Journal News, Adv —Elec. Exp.
1404 Journal & Courier, Adv.—Elec. Exp
1405 D. A Stobbs, Conf Exp.—Co Treas
1406 VanNatta Office Equip. Co , Supplies—
Co. Treas
1407 T. G Miller's Sons Paper Co., Supplies—
Co. Treas.
1408 Carl W Roe, Mileage & Exp —Co Sealer
1409 Ralph J. Low, Mileage & Exp —Coroner
1410 Frederick B Bryant, Mileage & Exp.—D/A
1411 Walter L Knettles, Mileage & Exp.—Vet Bu
1412 T G. Miller's Sons Paper Co , Supplies—
Vet. Ag.
69 51
84.00
7 70
2.40
31.90
54 66
21 82
31.60
14 72
4 50
32 00
14.00
75 58
14 20
9.66
20 14
13 81
4 90
60.00
37.00
134 98
52 50
51 45
98 80
31.52
18 85
18 20
31.20
2,931 00
108 00
_ 101.25
24 81
134 78
17.75
40 96
50 76
10 67
31.31
0.75
December 12, 1949 263
1413 VanNatta Office Equip. Co., Supplies—
Co. Treas. 9.65
1414 Stover Printing Co., Payroll Sheets—
Civil Service 14.50
1415 Bert I Vann, Mileage—Supt. 54.64
1416 Bert I Vann, Expenses—Supt. 6.60
1417 D A. Stobbs, Postage—Co Treas. 38.00
1418 Harvey Stevenson, Mileage & Exp.—Supr. 125.59
1419 Ridley M'Clary, Forms—Bovine TB 25.00
1420 Charles A Newman, Conf. Exp.—Co. Atty. 23 86
1421 H M Biggs Memo. Hosp., Co. Patients—TB 1,535.00
1422 Dr Philip Robinson, Timothy Craig—PHC 10.00
1423 Levy & Rappel, Inc., Eugene Harris—PHC 8.00
1424 N Y Telephone Co , Services—Mt. Pleasant 54.75
1425 Charles G. Downey, Mileage—Suprs. 182.54
1426 Charles G Downey, Expenses—Suprs. 38.80
1427 T. G. Miller's Sons Paper Co , Supplies—
Elec Comm. 8.03
1428 E. J. Loomis, Mileage & Exp.—Supr. 71.52
$15,946.22
Resolution No 207—On Audit
Mr Stevenson offered the following resolution and moved its
adoption :
Resolved, that the foregoing claims amounting to the sum
of 815,946 22, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and that these claims be certi-
fied to the County Treasurer by the Clerk of this Board, for
and on behalf of the Board.
Seconded by Mr. Loomis.
Ayes -13 Noes -0 Carried.
On motion, adjourned.
264 December 19, 1949
_ADJOURNED MONTHLY MEETING
Monday, December 19, 1949
Roll call. All members present except Mr. Payne.
The Clerk read a letter from the Department of Health ap-
proving of supplemental application for state aid in the Board
of Health 1949 budget.
The 1949 annual report of the County Sealer was received
and ordered placed on file.
A letter from the Department of Public Works relative to
the abandonment of a portion of the existing Taughannock
Boulevard SH #1921, Town of Ulysses was read by the clerk
and placed on file.
Dr Allan Craig presented the supplemental report from the
architectural firm of Neergaard and Craig, New Fork City, as
requested by this board on October 10, 1949.
Resolution No. 208—Purchase of Highway Machinery
Mr. Downey offered the following resolution and moved its
adoption :
Resolved, that the County Superintendent be and he hereby
is authorized to purchase a snow plow wing for use in the
Town of Dryden at a cost not exceeding $1000.
Seconded by Mr. Gordon. Carried
On motion, adjourned.
December 23, 1949 265
EIGHTH DAY
Friday, December 23, 1949
Roll call All members present except Mr Ozmun
Minutes of the Annual Session Meeting, December 5th ;
Monthly Meeting, December 12th and Adjourned Monthly
Meeting December 19th, were approved as typed.
The Clerk read a letter from the City Assessor relative to
an erroneous assessment which was referred to the Tax Sales
and Erroneous Assessment Committee
A letter from the Department of Health relative to state,
aid money advanced for County Public Health work as part
contribution to the Retirement System was noted by the Clerk.
The 1949 Annual Report of the Farm Bureau was received
and placed on file
Resolution No 209 Transfer from Sul plus to Contingent
Fund
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is au-
thorized and directed to transfer from the Surplus Fund to
the Contingent Fund the sumo of $6,000.00
Seconded by Mr Parker
Ayes -13 Noes -0 Carried
Resolution No 210 Transfer from Contingent Fund
Mr Stevenson offered the following resolution and moved
its adoption :
Resolved, that the County Treasurer be and he hereby is
266 December 23, 1949
authorized and directed to transfer the sum of $1283.57 from
the Contingent Fund to the following accounts :
124-A Compensation Insurance $172 84
208-A Physically Handicapped Children 860.73
128-N Hospital Consultant 250.00
Seconded by Mr Downey Carried.
Resolution No 211 Vacations in Tompkins County Me-
morial Hospital
Mr. Scofield offered the following resolution and moved its
adoption •
Resolved, notwithstanding the provisions of Resolution No.
190, that the Board of Managers of the Tompkins County
Memorial Hospital may in its discretion grant an annual vaca-
tion of twenty paid days for registered nurses, and an an-
nual vacation of three paid weeks for department heads, X-ray
technicians and dietitians
Seconded by Mr Downey
Mr Baker moved that the resolution be amended by strik-
ing out the word "registered "
Seconded by Mr Parker
A vote being called for resulted as follows :
Ayes—Messrs Stone, Snow, Loomis, Downey, Gordon, Sco-
field, Payne, Parker, Baker, Shoemaker -10
Noes—Messrs Stevenson, Walpole and Vail -3
Carried
A vote being called for on the original resolution as amend-
ed resulted as follows
Ayes—Messrs. Stone, Snow, Loomis, Downey, Stevenson,
Walpole, Gordon, Scofield, Parker, Baker, Shoemaker, Vail
—12.
Noes—Mr. Payne -1.
Resolution carried.
December 23, 1949 267
The several supervisors of the towns of the county and of
the City of Ithaca, presented the Assessment Rolls of their
respective municipalities which were referred to the Com-
mittee on Equalization, to determine if the same were prop-
erly made out, the taxes properly extended and the warrants
of the collectors were correct.
Mr Snow, Chairman of the Committee on Equalization, re-
ported that the committee had examined the assessment rolls
of the several municipalities of the county and ascertained the
amount of tax to be levied in each respectively, and compared
the same with the budget, of the several towns and city and
the warrants of the collectors attached thereto, and had found
each to be correct, and that each of the Collectors Warrants
were properly made out and were ready for the signature of
the Chairman and Clerk of the Board.
Resolution No 212 Signing of Tai, Warrants
Mr. Snow offered the following resolution and moved its
adoption :
Resolved, that the report of the Committee on Equalization,
be accepted and that the Chairman and Clerk of the Board
be directed to sign each of the Collectors Warrants, as at-
tached to the several tax rolls
Second by Mr. Shoemaker.
Ayes -13 Noes—O. Carried.
Resolution No. 213—Request for Amendment of Proposed
County Budget Act
Mr. Vail offered the following resolution and moved its
adoption:
Resolved, that this Board requests the Hon. Edward Siemer,
Deputy Comptroller of the State of New York, to amend the
proposed County Budget Act by providing that the Budget
Officer be designated or appointed by the Board of Super-
visors, and only in case the Board of Supervisors fails to
designate or appoint a Budget Officer should it be the chief
fiscal officer, and that the said act also be amended to pro-
268 December 23, 1949
vide for the adoption of a tentative budget by the full Board
of Supervisors before it is distributed to the public or sub-
mitted at a public hearing;
Be It Further Resolved, that a copy of this resolution be
forwarded to Hon. Frank C. Moore, State Comptroller, to
State Senator Chauncey Hammond and to Hon. Ray Ash-
berry, Assemblyman from this County.
Seconded by Mr. Stevenson. Carried.
Mr. Baker moved that the proposition of optional retire-
ment for hospital employees be approved in principal.
Seconded by Mr. Scofield Carried
Mr. Baker moved that Resolution No. 203 be taken from
the table.
Seconded by Mr. Loomis.
Discussion followed.
Roll call resulted as follows . Ayes—Messrs. Stone, Snow,
Loomis, Scofield, Payne, Parker, Baker and Shoemaker -8.
Noes—Messrs Downey, Stevenson, Walpole, Gordon, and
Vail -5.
Carried.
Mr Baker recommended that the appointment of a special
youth committee be continued.
The Clerk announced the audit of the following bills which
are chargeable to the Dog Fund under provisions of the Agri-
culture and Markets Law, Section 123:
F R Caswell, Assessor's Bill
F. R. Caswell, Assessor's Bill
D. B. Bull, Assessor's Bill
D. B. Bull, Assessor's Bill
$ 300
3.24
3.36
4.74
$14 34
December 23, 1949 269
The Clerk read the following Workmen's Compensation In-
surance claims as they were audited :
Dr Lyman Fisher—Chas Kauppinen
Dr C. L. Sprinkle—Phillip Vann
Dr R. M. Vose, Ray Tompkins
$185.00
4 00
10 00
$199 00
The Clerk read the following claims as reported and recom-
mended for audit by the several committees to which they
had been referred :
L-1429 Will Corporation, Supplies—Co. Lab. $ .25
1430 Will Corporation, Supplies—Co Lab. 25.56
1431 Eric Sabotka Co., Supplies—Co. Lab. 29.35
1432 Certified Blood Donor Service, Supplies—
Blood Bank 50 56
1433 American Hosp. Supply Corp., Supplies—
Blood Bank 6.56
1434 Sharp & Dohme, Inc., Supplies—Blood Bank 99 00
1435 Hospital of the Good Shepherd, Edwin Van-
Inwagen—PHC 187.71
1436 Strong Memo. Hospital, Donna Steinberg—
PHC 495 52
1437 Levy & Rappel Inc , Bruce Brotherton—PHC 5 00
1438 W. J. English, Eugene Harris—PHC 45.00
1439 W. J. English, Bruce Brotherton—PHC 22 50
1440 R. W. Smith, M. Tamburino—PHC 55 00
1441 R C. Farrow, M.D., David Sumeriski—PHC 50.00
1442 Matthew Bender & Co. Inc , Supplies—Co.
Judge 7.50
1443 Norton Printing Co , Supplies—Co Judge 76 00
1444 T. G. Miller's Sons Paper Co , Supplies—Co.
Judge 6.45
1445 R A Hutchinson, Postage—Child. Ct. 6.00
1446 Corner Book Store, Supplies—Child. Ct. 12 00
1447 Norton Printing Company, Supplies—Child
Ct.
1448
1448 Dorothy Fitchpatrick, Asst. Matron—
36.00
Sheriff 8.00
1449 Williamson Law Book Co., Supplies—Sheriff 3.67
1450 Clifford C. Hall, Mileage & Exp.—Sheriff 8.60
1451 Board of Supervisors, Gasoline—Sheriff 24 18
1452 VanNatta Office Equip. Co., Supplies—Sher-
iff 67.50
270 December 23, 1949
1453 New Central Market, Meat—Jail 19.74
1454 Clifford C Hall, Supplies—Jail 63 65
1455 J. C. Stowell Co. Inc., Supplies—Jail - 26 51
1456 J. C Stowell Co. Inc , Supplies—Jail 4 20
1457 Red & White Store, Groceries—Jail 51.25
1458 Wool Scott Bakery Inc., Bread—Jail 9 71
1459 C J Rumsey & Co., Supplies—Jail 7 87
1460 Norton Electric Co , Supplies --Jail 15.55
1461 Tompkins Co. Armistice Comm., Expendi-
tures—Vets 250 00
1462 Pitney Bowes Inc., Rental—Suprs. 19.80
1463 Sinclair Refining Co., Gasoline—Co Cars. 64.47
1464 Lamont C Snow, Ext. Taxes—Supr. 38.95
1465 Charles G Downey, Ext. Taxes—Supr 61 51
1466 Harvey Stevenson, Ext. Taxes—Supr 17 13
1467 Harry N Gordon, Ext. Taxes—Supr. 76.18
1468 LePine Stone, Ext Taxes—Supr. 43 40
1469 Roy Shoemaker, Ext Taxes—Supr. 66 95
1470 Lamont C. Snow, Mileage & Exp —Supr. 95 67
1471 Harry N Gordon, Mileage & Exp.—Supr. 99.70
1472 LePine Stone, Mileage & Exp.—Suprs. 184.10
1473 Langford F. Baker, Mileage & Exp —Suprs. 8 20
1474 Ithaca Office Equipment, Dup Desk—Suprs. 49 50
1475 VanNatta Office Equipment Co , Supphes—
Co Treas 4.53
1476 Ithaca Office Equipment, Typewriter—Co
Treas. 101.30
1477 Syracuse News Co., Books—Libr 121.71
1478 C. H Scofield, Ext Taxes—Supr 56.94
1479 C. H Scofield, Mileage & Exp —Supr 153 54
1480 Donohue Halverson, Inc., Supplies—Co.
Bldg. 4 52
1481 Donohue Halverson, Inc., Supplies—Co
Bldg 9 75
1482 Ward Spencer, Supplies—Co. Bldg 1.25
1483 Cortland Venetian Blind Co. Supplies—Co
Bldg. 16 56
1484 General Fuel & Supply Corp Inc , Coal—Co
Bldg 322.22
1485 Neergaard & Craig, Supp. Report—Hosp
Consult 251 67
1486 Ithaca Office Equipment, Repairs—Co. Clerk 25.00
1487 Hall & McChesney, Supplies—Co. Clerk 97.00
1488 W. G. Norris, Postage, etc.—Mot. Bu. 10.06
1489 John H. Post, Postage, etc —Elec. 1.75
December 23, 1949 271
1490 McKinney Agency Inc., Bond—Martin—
Mot. Bu 7.50
1491 The Sherwin Williams Co ; Supplies—Co.
Bldg. 7.35
1492 The Sherwin Williams Co., Supplies—Co
Bldg. 4 80
1493 The Sherwin Williams Co., Supplies—Co
Bldg. 29.50
1494 The Sherwin Williams Co , Supplies—Co
Bldg. 1 52
1495 Mary McDaniels, Relief Tel Opr —Co Bldg. 25 68
1496 Doris P. Knowles, Postage—Bovine TB 2.41
1497 Doris P. Knowles, Clerical work—Bovine TB 50.00
1498 E. J. Loomis, Ext Taxes—Supr. 29.49
1499 Forest J. Payne, Mileage & Exp —Supr 72.12
1500 Forest J. Payne, Ext Taxes—Supr. 30.20
1501 Edward Walpole, Mileage & Exp.—Supr 54 40
1502 Edward Walpole, Ext Taxes—Supr. 59.87
$4,154 59
Resolution No 214 On Audit,
Mr Stevenson offered the following resolution and moved
its adoption •
Resolved, that the foregoing claims amounting to the sum
of $4,154 59, be audited by this Board at the amounts recom-
mended by the committees to which they were referred, and
the County Treasurer is hereby directed to pay the same out
of funds appropriated therefor, and that these claims be
certified to the County Treasurer by the Clerk of this Board
for and on behalf of the Board
Seconded by Mr. Loomis
Ayes -13. Noes -0. Carried
Resolution No 215—Transfer of Health District Funds
Mr. Stevenson offered the following resolution and moved
its adoption :
Resolved, that the following transfers of funds included
1
1
272 December 23, 1949
in the budget of the County Health District for 1949, as re-
quested by resolution of the Board of Health adopted on
December 19, 1949, be and the same hereby are approved as
amendments to the said budget:
Code No Item
203B Child H Conf Fees
202D Office Manager
202E Sten /Typ
203D Travel
203F Equipment
203G Ali other M & 0
Present
Budget Approp Reduction
700
1,700
3,000
2,600
10,74-0
10,000
1,600
5,000
Approp
Increase as Revised
200 3,200
1,900
500 11,240
8,300
500 2,100
1,200 6,200
32,940 2,400 2,400 32,940
And Be It Further Resolved, that the County Treasurer be
and he hereby is authorized and directed to make the trans-
fers as set forth in the foregoing schedule
Seconded by Mr Gordon Carried.
There being no further business to come before the board
at this annual session, on motion, the same was adjourned
without date and the members present met at the Club Claret
Room at the Alhambra Hotel for a testimonial dinner for the
five retiring members.
SUPERVISORS' ACCOUNTS
Table showing -the -amount of compensation audited and allowed by the Board of Supervisors of Tompkins County to the members
thereof with the items and nature of such compensation and the am ount allowed for the distance traveled by members in attending the
meeting of the Board during the year 1949, including the salary
Towns
and
City
Supervisors
Days Annual Session
Monthly Meeting
Special Session
Extending Taxes
Total Service Bill
Caroline
Dryden _._..._. _
Enfield ----
Groton
Ithaca ..
Lansing ....
Newfield
Ulysses...___._......
Ithaca City
First Ward ..... ...._
Second Ward.__.._
Third Ward . .
Fourth Ward .
Fifth Ward_._...__
Lamont Snow . . _.._ .. _
Everett J Loomis .
Charles G Downey . .
Harvey Stevenson _. _..........._
Edward Walpole
Harry N Gordon .
Charles H Scofield
Forest J Payne
LePine Stone .
John E Parker
Langford F Baker
Roy Shoemaker
Carl Vail .
J W. Ozmun _
9 13 2 $ 95 67 $ 38 95 $ 600 00 $ 734 62
8 14 2 71 52 29 49 600 00 701 01
9 14- 2 221 34 61 51 600 00 882 85
8 14 2 125 59 17 13 600 00 74-2 72
9 13 2 5440 59 87 600 00 714 27
9 14 2 99 70 76 18 600 00 775 88
9 14- 2 153 54 56 94 600 00 810.48
9 13 2 7212 3020 600 00 702 32
9 14- 2 18410 43 40 1,000 00 1,227.50
9 12 0 0 00 000 600 00 600 00
9 14 2 8 20 0 00 600 00 608 20
9 14 2 0 00 66 95 600.00 666 95
6 13 1 0 00 0 00 600.00 600.00
1 12 1 0 00 0 00 600 00 600 00
Total 1 1
$1,086 18 1 $ 480 62 $8,800 00 $10,366 80
STATE OF NEW YORK
COUNTY OF TOMPKINS ss
BOARD OF SUPERVISORS
I do hereby certify that the foregoing is a correct statement of the number of days the Board of Supervisors of Tompkins County was
in session the past year, the nature of its duties and the time necessarily employed and the amount allowed for the distance traveled by the
individual members in the discharge thereof, as audited by said Board I also certify that no accounts were audited by the said Board for
any member thereof, or for any person, without being verified according to law.
Dated, December 31, 1949 GLADYS L BUCKINGHAM, Clerk
274 Proceedings of the Board of Supervisors
MORTGAGE TAX STATEMENT
The following statement shows the assessed valuation of
each town with an incorporated village or city therein, the
amount of mortgage tax to be distributed to the towns, villages
and city and paid thereto for the year ending September 30,
1949.
Towns
Villages and
City
Assessed Value
Amount of Tax
0
o
.n
a
a0
o
QF
Caroline _
Danby
Dryden _
Dryden Village
Freeville Village
Enfield _
Groton _ _
Groton Village
Ithaca City
Ithaca Town _
Cayuga Heights
Lansing _
Newfield _
Ulysses
Trumansburg
$
4,637,657
797,818
352,302
4,150,502
2,319,575
10,439,390
3,367,976
3,777,908
1,353,884
$ 646 19
59411
2,662 97
4-36 86
1,229 10
10,259 22
6,003 34-
1,244
4
1,244 72
614 02
1,522 78
$ 646 19 $ $ 646 19
59411 59411
2,332 77
229 06
101 14 2,662 97
436 86 436 86
885 65
343 45 1,229 10
10,259 22 10,259 22
5,034 94
968 40 6,003 34
1,244 72 1,244 72
614 02 614 02
1,249 93
272 85 1,522 78
Totals 31,197,012 25,213 31 23,298 41 1,914 90 25,213 31
Dated, November 22, 1949
GLADYS L. BUCKINGHAM,
Clerk, Board of Supervisors
I
Tompkins County, New York 275
REPORT TO DEPARTMENT OF TAXATION AND FINANCE,
LOCAL ASSESSMENT BUREAU
Report showing aggregate valuations of real property in the cities and
towns of the county and the rate of assessment used in the preparation of the
county equalization table which was based on the assessment rolls made in 1949
Cities and Towns
Acres of Land
Total assessed valuation•
Rate of assessment (%)
Equalized valuation'
I Caroline
1 Danby
Dryden
Enfield
Groton
Ithaca City
Ithaca Town
Lansing
Newfield
Ulysses
34,747
33,286
58,286
22,207
30,275
2,940
16,293
37,789
36,997
19,818
$ 263,171
402,450
835,925
299,435
805,830
9,174,025
1,961,735
858,500
397,725
829,740
$ 1,066,025
1,244,503
4,637,657
799,158
4,150,502
39,792,961
10,439,390
3,351,064
1,470,106
3,777,908
97%
98
98
97
98
90
99
97
98
98
$ 1,026,432
1,186,055
4,419,851
769,477
3,955,575
41,295,125
9,848,610
3,226,607
1,401,063
3,600,479
Totals
293,088 $15,828,536 $70,729,274 $70,729,274 -
Average rate of assessment 933974544 per cent
I, Gladys L Buckingham, Clerk of the Board 'of Supervisors of the County
of Tompkins do hereby certify that the preceding is a true statement of the
aggregate valuations of the taxable real property, the rates of equalization and
the equalized valuations in the several cities and towns in said County, as de-
termined by said Board of Supervisors, at their annual meeting in the year 1949
GLADYS L BUCKINGHAM,
Clerk, Board of Supervisors
*Include special franchises and exclude pension exemption and state-owned
reforestation property not taxable for County purposes
REAL PROPERTY TAXES
Assessed and Equalized Valuations
Towns
Cities
Assessed valuation of
taxable real property
including special
franchises
Equalized valuation,of
taxable real property
including special
franchises
Court and
stenographers tax
Net county general
(Budget less
anticipated revenues)
Chargebacks
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
Total
Ithaca
1 2
$ 1,066,025 $ 1,026,4-32 $
1,244,503 1,186,055
4,637,657 4,419,851
799,158 769,477
4,150,502 3,955,575
39,792,961 41,295,125
10,439,390 9,848,610
3,351,064 3,226,607
1,470,106 1,401,063
3,777,908 3,600,479
$ 70,729,274 $ 70,729,2741$
3
97 41
112 55
41944
73 03
375 38
3,918 89
934 63
306 20
132 96
34-1 68
4
$ 13,480 28
17,309 91
64,505 63
11,246 79
57,729 74
603,890 64
143,735 80
47,503 00
19,847 85
52,547 27
$
5
536 55
466 58
1,586 70
376 18
1,276 98
1,924 46
2,55544
,1,148 67
513 23
1,095 08
6,712 17 $ 1,031,796 91 $ 11,479 87
N
V
O.
Proceedings of the Board of Supervisors
REAL ESTATE TAXES
Payable To County Treasurer
Towns
Cities
Surplus or deficit
Total county levy
(add cols. 4-5-6-7)
Returned school
taxes reassessed
Payment to Co Treas
to reduce taxes
Total to county treasurer
(add cols. 8-9-10-11-12)
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
Total
Ithaca
$
7
18 82 $
332_
661 87
22 96
250 57
689 95
$ 1,664 64-
126
4126 76
60 35
-600 89
a, 977 -74$
8
14,035 65 $
17,779 81
66,754 20
11,645 93
59,257 29
606,505 05
147,955 88
48,778 43
20,421 43
53,041 46
1,046,175 131$
9 12
4,695 71 $'
3,385 77
8,679 32
2,342 58
4,062 47
19,480 58
8,703 38
5,597 85 -13,810 00
2,53710
9,076 17
68,560 931$
13
$ 18,731 36
21,165 58
75,433 52
13,988 51
63,319 76
625,985 63
156,659 26
40,566 28
22,958 53
62,117 63
$ 1,100,926 06
)IJOA MON 'X4urto.D sul)1dwol
N
V
REAL ESTATE TAXES
Payable To Supervisor
Towns Cities
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
Total
Town vpecial districts
Ithaca
14
$ 6,500 00
14,438 00
23,450 00
6,260 00
14,340 00
19,550 00
21,900 00
9,100 00
18,000 00
$ 133,538 00I$
15
$ 3,300 00
6,198 00
12,060 00
2,000 00
13,927 90
12,850 00
15,000 00
9,000 00
9,305 00
83,640 901$
16
$ 5,991 07
4,200 00
861 72
802 65
2,986 22
17 18
$ 15,791 07 $ 34,619 84
24,836 00 46,11413
36,371 72 112,224 68
9,062 65 23,124 19
31,254 12 94,949 26
629,904 52
3,740 94 36,140 94 193,734 83
3,858 68 40,758 68 81,631 16
843 51 18,943 51 42,035 00
27,305 00 89,764 31
23,284 791$ 240,463 691$ 1,348,101 92
I, Gladys L Buckingham, Clerk of the Board of Supervisors
of the County of Tompkins do hereby certify that this is a
true statement of the assessed and equalized valuations, and
the taxes levied against the taxable property of the several tax
districts, by the Board of Supervisors, at their annual meeting
In the year 1949, and of other financial matters within the
political subdivisions of the County.
GLADYS L. BUCKINGHAM,
P.O. Address : Court House, Ithaca, N. Y. Clerk.
Proceedings of the Board of Supervisors
Tompkins County, New York 279
HIGHWAYS—MONEY SYSTEM
REPORT OF CLERK OF BOARD TO COMPTROLLER
To the Comptroller of the State of New York and the Super-
intendent of Public Works:
The following is a Statement, Pursuant to Section 278 of the
Highway Law, of the several towns in the County of Tompkins,
and assessed valuations, rate and amount of tax levied therein,
for the repair of highways, by the Board of Supervisors of said
County at their annual session in the month of December,
1949, viz :
0
0
e
z
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 1,066,025
1,244,503
3,487,537
799,158
1,830,927
7,071,414-
3,351,064
,071,4143,351,064
1,470,106
2,424,024
$ 003095
003214
003154
002502
006305
002375
004476
006122
002887
$
3,300
4,000
11,000
2,000
11,545
16,800
15,000
9,000
7,000
$ 3,300 $ 1,066,025
4,000 1,244,503
11,000 4,637,657
2,000 799,158
11,545 4,150,502
16,800 10,439,390
15,000 3,351,064
9,000 1,470,106
7,000 3,777,908
Total
$ 22,744,758 $ 79,645 $ 79,645 $ 30,936,313
I Certify that the preceding statement is correct.
GLADYS L. BUCKINGHAM,
Clerk of the Board of Supervisors,
LEPINE STONE,
Chairman of the Board of Supervisors.
280 Proceedings of the Board of Supervisors
STATEMENT OF TOWN ACCOUNTS
RECEIPTS AND EXPENSES
CAROLINE
GENERAL FUND—
Total Receipts
Total Disbursements
$11,963.83
6,884.99
Balance $ 5,078.84
HEALTH FUND—
Total Receipts
Total Disbursements
$ 342.12
292.05
Balance $ 50.07
WELFARE—
Total Receipts
Total Disbursements
$ 295.71
295.71
Balance $ None
LIGHT DISTRICTS—
Total Receipts
Total Disbursements
$ 1,146.92
1,122.07
Balance , $ 24.85
BROOKTONDALE FIRE DISTRICT—
Total Receipts $ 4,945 00
Total Disbursements 4,945.00
Balance $ None
SLATERVILLE SPRINGS COM. COUNCIL—
Recreation Project
Total Receipts $ 2,338.15
Total Disbursements 2,083.74
Balance $ 254.41
Tompkins County, New York 281
HIGHWAY FUND—
Total Receipts
Total Disbursements
$28,417.33
26,418.70
Balance $ 1,998.63
CAROLINE FIRE PROTECTION DISTRICT—
Total Receipts $ 138.00
Total Disbursements 138.00
Balance
None
Balance, Dec. 31, 1949—General, Highway, Wel-
fare, Health and Special Distract Funds $ 7,406.80
282 Proceedings of the Board of Supervisors
DANBY
GENERAL—
Total Receipts
Total Disbursements
$15,086.90
11,789.86
Balance $ 3,297.04
HIGHWAY—
Total Receipts
Total Disbursements
$35,934.01
32,785 04
Balance $ 3,148.87
WELFARE—
Total Receipts
Total Disbursements
$ 1,128.03
Balance $ 1,128 03
HEALTH—
Total Receipts $ 541.16
Total Disbursements 32.50
Balance $ 508.66
Balance, Dec 31, 1949—General, Haghway, Wel-
fare, Health Funds $ 8,082.60
Tompkins County, New York 283
DRYDEN
GENERAL—
Total Receipts
Total Disbursements
$41,992 97
29,108.59
Balance $12,884.38
HIGHWAY—
Total Receipts
Total Disbursements
$55,048 45
53,194 81
Balance $ 1,853 64
SPECIAL FUND—LIGHTING
Total Receipts
Total Disbursements
$ 900 84
698.39
Balance $ 202.45
Balance, Dec. 31, 1949—General, Highway,
and Special District Funds $14,940.47
284 Proceedings of the Board of Supervisors
ENFIELD
GENERAL—
Total Receipts
Total Disbursements
$ 8,853.09
6,516.04
Balance $ 2,337.05
HIGHWAY—
Total Receipts
Total Disbursements
$17,051.13
16,452.23
Balance $ 598.90
WELFARE—
Total Receipts
Total Disbursements
$ 351.69
351.69
Balance $ None
HEALTH—
Total Receipts
Total Disbursements
$ 52.45
26.25
Balance 26.20
FIRE DISTRICT—
Total Receipts
Total Disbursements
$ 775.70
775.70
Balance $ None
Balance, Dec. 31, 1949—General, Highway, Wel-
fare Special District and Health Funds $ 2,962.15
Tompkins County, New York 285
GROTON
GENERAL—
Total Receipts
Total Disbursements
i Balance
HIGHWAY—
Total Receipts
Total Disbursements
$47,228.47
20,344.62
$49,412.38
41,613.49
$ 26,883.85
Balance $ 7,798.89
HEALTH—
Total Receipts
Total Disbursements
$ 459.00
318.99
Balance $ 140.01
Balance, Dec. 31, 1949—General, Highway,
Welfare and Health $34,822.75
286 Proceedings of the Board of Supervisors
ITHACA
GENERAL—
Total Receipts
Total Disbursements
$51,770 09
41,419.23
Balance $ 10,350.86
HIGHWAY—
Total Receipts
Total Disbursements
$46,657.35
33,680 35
Balance $12,977 00
Balance, Dec. 31, 1949—General, Highway,
Welfare and Health $23,327.86
Tompkins County, New York 287
LANSING
Total Receipts
Total Disbursements
$35,457 46
27,373.08
Balance $ 8,084.38
HIGHWAY—
Total Receipts
Total Disbursements
$51,771 77
48,138.83
Balance $ 3,632.94
Belance, Dec 31, 1949—General, Highway
and Welfa?e $11,717.32
288 Proceedings of the Board of Supervisors
NEWFIELD
GENERAL—
Total Receipts
Total Disbursements
$14,620.63
7,338.73
Balance $ 7,281.90
HIGHWAY—
Total Receipts
Total Disbursements
$50,154 46
43,244.22
Balance $ 6,910.24
WELFARE—
Total Receipts $ 904.88 •
Total Disbursements—
Transfer to General 904.88
Balance $
HEALTH—
Total Receipts
Total Disbursements
$ 925.31
300.50
Balance $ 625 81
Balance, Dec 31, 1949—General, Highway,
Welfare and Health $14,817.95
Tompkins County, New York 289
ULYSSES
GENERAL—
Total
ENERALTotal Receipts
Total Disbursements
$34,691.60
15,826.94
Balance $18,864.66
HIGHWAY—
Total Receipts -
Total Disbursements
$49,936.50
42,159.17
Balance
$ 7,777.33
WELFARE—
Total Receipts
Total Disbursements
$ 780.00
780 00
Balance $
HEALTH—
Total Receipts
Total Disbursements
$ 256 60
256.60
Balance $
Balance, Dec. 31, 1949—General, Highway,
Welfare and Health $26,641.99'
1
BONDED AND TEMPORARY INDEBTEDNESS OF COUNTY OF TOMPKINS AND EACH TOWN, CITY, VILLAGE, SCHOOL DISTRICT
AND UNION FREE SCHOOL DISTRICT
I hereby certify that the following is a true statement of all the indebtedness of the County of Tompkins, and of each sub -division thereof, and of
the facts relating thereto as reported to me pursuant to the General Municipal Law, Highway Law and Section 29, subd 5 of the Town Law for the
year 1949
Dated, December 31, 194-9
GLADYS L BUCKINGHAM,
Clerk of the Board of Supervisors,
Ithaca, New York
Political Division
for which created
For what Purpose Created
l,ounty of Tompkins
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ithaca
City of Ith Ica
City of Ithaca
City of Ithaca
City of Ithaca
Town of Caroline
Town of Caroline
Town of Danby
Town of Danby
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Cen School Dist 1 Dryden
Village of Dryden
Village of Dryden
Village of Dryden
Under what Law
Int Bonded Net
Rate Debt Debt
Total
Debt
County Buildings
School
School
School
Improvement Series "H"
Street Improvement
Bridge
Emergency Relief
Sewer
Improvement Refunding
Allis Chalmers Power Grader
Chevrolet Coleman Truck
FWD Truck
Rome Grader
New Building
New Building
New Building
New Building
School Bus
School Bus
School Bus
School Bus
Village Hall
Village Hall
Water System
General Municipal
Education
Chap 782, Laws 1933
Education
Chap 247, Laws 1913
Chap 598, Laws 1929
Chap 598, Laws 1929
Chap 798, Laws 1931 _
Chap 782, Laws 1933
Sec. 8 General Municipal
Highway
Highwa)
Highway
Highway
Education
Education
Education _
Education
Education
Education
EdLcation
Education
Village
V.11age
Village
5%
45%
2 25%
1 40%
4 75%
1%
1%
1 25%
16%
12%
_ 25%
_ 25%
25%
25%
28%
2 75%
27%
1 25%
15%
2%
25%
2%
1 5%
5%
25%
550,000
310,000
112,000
399,000
275,000
155,000
84,000
86,000
68,000
62,000
8,392
4,000
5,000
10,800
168,000
20,000
15,000
25,000
4,400
5,200
13,200
14,900
35,000
7,500
40,000
310,000
75,000
36,000
399,000
70,000
32,000
52,000
9,000
18,000
12,000
4,196
3,000_
2,500
8,640
101,000
9,000
4,000
25,000
2,200
2,600
9,900
14,900
29,000
3,750
40,000
310,000
703,000
7,196
11,14-0
139,000
29,600
72,750
When
Payable
Serial Ann
1954
1955
1969
1951
1951
1961
1949
1952
1950
2,098 Ann
1,000 Ann
2,500 Ann
2,160 Ann
7,000 Ann
1,000 Ann
1,000 Ann
5,000 Ann
1,100 Ann
1,300 Ann
3,300 Ann
3,000 Ann
2,000 Ann
3,750 Ann
Serial Ann
S
Political Division
for which created
For what Puipose Created
Under what Law
Int Bonded
Rate D
Net
Total
When
Danby Fire District
Danby Fire District
Town of Enfield
Town of Groton
Town of Groton
Village of Groton
Village of Groton
Village of Groton
Village of Groton
School Dist 8 Groton
School Dist 8 Groton
3roton Cen School 1
Fire Apparatus
Buildings to House Equipment
Power Shovel
Equipment
Equipment
Water Extension
Electric Extension
Water Improvement
Fire Equipment
New Building
New Building
Equipment _
Local Finance
Local Finance
Highway
Highway
Highway
Village Law _
Village Law
Village
Village
Education
Education - _
Education
2%
2%
2 5%
2%
2 5%
6%
5 25%
1 4-%
2 5%
5%
6%
2%
17,500
17,500
8,500
9,000
10,000
90,000
38,000
40,000
10,000
142,500
40,000
3,120
6,800
3,000
3,300
3,000
3,000
40,000
6,000
10,000
14,000
1,560
6,800
6,300
52,000
24,000
1,700 Ann
3,000 Ann
3,300 Ann
3,000 Ann
2,000 Ann
5,000 Ann
2,000 Ann
10,000 Ann
7,000 Ann
780 Ann
3roton Cen School 1
Equipment _
Education
2 5%
6,4-00
3,200
1,600 Ann.
3roton Cen School 1
Equipment _
Education
2 5%
5,480
4,110
1,370 Ann
3roton Cen School 1
3roton Cen School 1
vIcLean Central School
Equipment
Equipment _
New Building
Education
Education
Education
2 Solo
2 5%
5%
5,480
6,120
70,000
5,480
6,120
38,000
20,470
1,370 Ann
1,530 Ann
3,000 Ann
vlcLean Central School
New Addition
Education
2%
36,000
34,000
72,000
2,000 Ann
vlcLean Central School
Equipment
Education
2%
4,326
2,595
60
865 20 Ann
vlcLean Central School
Improvement of Ground
Education
5%
2,400
800
3,395
60
800 Ann
Jnion Free School Dist 6
New Schoolhouse
Education -1909
5%
37,500
3,750
1,250 Ann
Jnion Free School Dist 6
'orest
Reconstructing School Building
Education and Local Finance
9%
24,000
18,000
21,750
6,000 Ann
Home Water Dist
Water System _
Chap 782, Laws 1933
3 2%
17,000
6,000
6,000
1,000 Ann
chool Dist 9 Lansing
New Building
Education
5%
125,000
6,250
6,250
6,250 Ann
'own of Newfield
F W D Truck
Highway
2%%
7,600
3,600
2,000 Ann
own of Newfield
Oliver Tractor Mower
Highway -
21A%
1,400
1,400
700 Ann
'own of Newfield
Power Grader
Highway
2%%
10,800
10,800
2,160 Ann
'own of Newfield
Dodge Pick-up Truck
Highway _
2%%
1,225
1,225
17,025
612 50 Ann.
lewfield Central School
'illage
New Building
Education
2 4%
120,000
92,000
92,000
3,500 Ann.
of Trumansburg
'illage
Water System
Village ... .
54%
59,000
37,000
1967
of Trumansburg
"illage of Trumansburg
Water System
Water System
Village
Village ... _ . ....„ ...
5%%
4%%
30,000
15,000
30,000
5,000
1972
1953
illage of Trumansburg
Water System
Village1
4%
40,000
34,000
106,000
2,000 Ann
chool Dist 1 Ulysses.
New Building
Education
5 5%
150,000
50,000
50,000
10.000 Ann
292 Proceedings of the Board of Supervisors
OFFICIAL TABULATION AND STATEMENT OF VOTES
CAST IN TOMPKINS COUNTY AT THE GENERAL
ELECTION HELD NOVEMBER 8, 1949
War General
Ballot Ballot Total
FOR ASSOCIATE JUDGE OF THE COURT OF APPEALS
Bruce Bromley, Republican
Charles W Froessel, Democrat
Charles W Froessel, Liberal
Blank and Void
Total
2,206
1 10,461
1 4,234
0 158
2
10,462
4,235
158
2,208
17,063
FOR UNITED STATES SENATOR
John Foster Dulles, Republican
Herbert H Lehman, Democrat
Herbert H Lehman, Liberal
Blank and Void -.
Total -
1
2
0
1
11,447
4,809
204-
599
04599
11,448
4,811
204
600
_17,063
FOR JUSTICE OF THE SUPREME COURT
Howard A Zellar, Republican
Abraham E Gold, Democrat
Abraham E Gold, Liberal
Blank and Void
Total
1
2
0
1
10,551
4,459
153
1,896
10,552
4,461
153
1,897
_17,063
FOR SPECIAL COUNTY JUDGE AND SURROGATE
Lewis K Thaler, Republican
D Boardman Lee, Democrat __
D Boardman Lee, American Labor
D Boardman Lee, Liberal _ _
Blank and Void
Total _
1 110,1521 10,153
2 1 5,3301 5,332
0 1 205.. 205
1 I 1,2231 149
1,224
_ _ _ 17,063
FOR CORONER
Ralph J Low, Republican __
Ralph J Low, Democrat
Ralph J Low, Liberal _ _
Blank and Void
Total __
1
2
0
1
10,737 10,738
4,539 4,541
163 163
1,620 1,621
17,063
Tompkins County, New York 293
QUESTIONS
Shall the Public Housing Authority of Ithaca Contract to Build and Operate
a Low Rent Public Housing Project on West Hill?
GENERAL BALLOT WAR BALLOT
For 1,426 For
Against_ 4,306 Against . ._ _ ._.... _.._... _ 0
Blank and Void 1,878 Blank and Void .._ _ ............._. 0
Total _ . 7,610 Total
Amendment with Reference to Filling Vacancies in Office of Governor -elect.
GENERAL BALLOT WAR BALLOT
For __ 6,513 For
Against 2,930 Against _ 0
Blank and Void - 7,616 Blank and Void -- . _- -- 2
Total - 17,059 Total
Amendment in Relation to Residence Qualifications for War Bonus
GENERAL BALLOT WAR BALLOT
For _ 5,111 For _ _
Against _ 4,145 Against
Blank and Void 7,803 Blank and Void .
Total
- 17,059 Total -
Amendment in Relation to the Court of Claims
GENERAL BALLOT WAR BALLOT
For _ _ _ _ - _ - 4,315 For - 2
Against . - — - - 3,968 Against __ . _ - -_- -.. - 0
Blank and Void _ _ _ 8,776 Blank and Void _ _
Total
17,059 Total -
Amendment in Relation to Disqualification of Public Officers for Certain
Conduct before a Grand Jury.
GENERAL BALLOT WAR BALLOT
For - _ _ - _ . 5,683
Against . 0
g - 2,999 Against _ . • � � - ..- _ .. ....... 0
Blank and Void 8,377 Blank and Void .... ____ - ---- 2
Total 17,059 Total
r
I
294 Proceedings of the Board of Supervisors
Amendment in Relation to Revising Veterans' Preference in Civil Service
Employment
GENERAL BALLOT WAR BALLOT
For __ _ __ . _ __. 5,140 For 2
Against_ -
-
.4,557 Against __ _ 0
Blank and Void _ _ __ _.. _ - 7,362 Blank and Void 2
Total 17,059 Total . _ _ 4
Amendment in Relation to the Power of Certain Villages to Contract In-
debtedness for the Purposes of Low Rent Housing and Slum Clearance
GENERAL BALLOT WAR BALLOT
For _ _ _ . _ _ 3,231 For.. _ 1
Against . . . .. _ 5,377 Against _ 1
Blank and Void . . . _ _ _ .. 8,451 Blank and Void __ _ 2
Total
. 17,059 Total _ 4
Amendment Relative to Municipalities Contracting Indebtedness for City
Hospitals
GENERAL BALLOT WAR BALLOT
For _ __ 3,805 For
Against _ _ 4,567 Against _ _ _
Blank and Void 8,687 Blank and Void _
Total ___ _ _ _ _ . 17,059 Total .
2
__ 0
Amendment Relative to Limitation Upon Amount of Taxes Against Real
Estate by Municipalities
GENERAL BALLOT WAR BALLOT
For _ . _ __. . . 4,059 For
Against _.. _ .. 4,218 Against . 1
Blank and Void _ . . 8,782 Blank and Void _ . __ 2
Total .. _ ._.. _ _ _ ..17,059 Total
Tompkins County, New York 295
An Act to Amend the Public Housing Law in Relation to State Subsidies
Requiring Payments in Excess of Two and One -Half Million Dollars.
GENERAL BALLOT WAR BALLOT
For _- _ - -• _ --..._.__...._._ .. 2,452 For
Against ._ . ....... . - -- ...... 5,468 Against..__. -•-- -_..� _..._._.......1
Blank and Void _- _.. _- - - - - 9,139 Blank and Void2
Total - - -- • -- -.. _.-- - _ -17,059 Total ... __................._...-_-.... 4
An Act to Amend the Public Housing Law Relative to State Subsidies
Requiring Yearly Payments in Excess of Twenty-five Million Dollars
GENERAL BALLOT WAR BALLOT
For - 2,232 For ---........._.._.._... 0
Against __ _ — .. - -- - - 5,054
Blank and Void . __ -_ .......... 9,773 Blank and Void _..-_.......... 2
Total . _. ___ ...__. _.....17,059
Total- - • .... ........... ...__.•--... 4
An Act Authorizing State Debt for Slum Clearance and Low Rent Housing •
For- ._...._ ..........__. 2
Against . .. _...... ....... 5,348 Against 0
Blank and Void .. .._.._ .. 9,414 Blank and Void 2
Total . - . - -. - --.. - 17,059 Total _..-- - .- • -..._...._.._4
1
296 Proceedings of the Board of Supervisors
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS FUNDS REPORTS
HIGHWAY FUND -RECEIPTS
Towns
Total Receipts
Caroline .. -. _ - -
Danby . _. _
Dryden
Enfield _ _ _ .. . _
Groton ... . . -
_ -
Ithaca
Lansing
Newfield ... .... _
Ulysses . . .
$ 1,045 63 $ 3,100 00
3,266 92 3,000 00
572 04 10,000 00
1,074 63 1,800 00
5,397.44 13,100 00
929 65 1 16,000 00
287 23 11,000 00
5,854 76 9,500 00
1,143 35 7,000 00
$ 4,155 90 $ 3,000 00 $11,301 53
3,283 31 3,000 00 12,550 23
4,010 25 3,000 00 17,582 29
2,66142 3,000 00 8,536 05
1,995 38 3,057 50 23,550 32
1,235 631 3,905 50 22,070 78
3,019 13 5,065 45 19,371 81
5,344 68 3,012 00 23,71144
1,447 88 3,089 12 12,680 35
HIGHWAY FUND -EXPENDITURES
0
Total expenditures
M
N
0
Caroline _.
Danby
Dryden . . .
Enfield . .. .
Groton ..._. __.
Ithaca . _.... ..
Lansing .
Newfield . .
Ulysses
$ 5,295.05
8,125 36
11,740 52
2,337 57
12,683 96
15,156 94
15,475 22
7,788.71
5,823 09
$ 5,67477 $10,969 82 $ 331 71
4,420 95 12,546 31 3 92
5,816 92 17,55744 24 85
5,715 36 8,052 93 483 12
7,012 38 19,696 34 3,853 98
6,341 83 21,498 77 572 01
3,896 59 19,371 81 0 00
10,003 68 17,792 39 5,919 05
6,880 15 12,703 24 0 D 22 89
Tompkins County, New York 297
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS REPORTS
BRIDGE, FUND—RECEIPTS
Towns
Tax from collector
Total Receipts
Caroline
Danb)
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 150 99 $ 500 00
2,258 52 1,000 00
189 47 1,000 00
62 52 100 00
228 50 200 00
629 24 0 00
213 43 0 00
702 45 0 00
2,453 17 500 00
$ 231 75
0 00
0 00
0 00
0 00
0 00
0 00
0 00
0 00
$ 882 74
3,258 52
1,189 47
162 52
428 50
629 24
213 43
702 45
2,953 17
BRIDGE FUND—EXPENDITURES
Tow ns
Materials for re -
Total expenditures
Caroline
Dant)),
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
349 74 $ 0 00 $ 376 77
486 05 755 16 0 00
165 60 910 10 0 00
0 00 120 00 0 00
91 20 19 68 0 00
000 000 000
0 00 18 97 0 00
0 00 19 77 0 00
0 001 1,643 241 0 00
$
726 51
1,241 21
1,075 70
120 00
110 88
0 00
18 97
19 77
1,643 24
$ 156 23
2,017 31
113 77
42 52
317 62
629 24
194 46
682 68
1,309 93
1
298 Proceedings of the Board of Supervisors
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS REPORTS
MACHINERY FUND-RECE1PTS
MACHINERY FUND -EXPENDITURES
Tow ns
Other expenditures
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 741 50 $ 5,781 14-
4 942
44942 50 4,599 55
11,545 00 8,136 82
54 25 2,846 10
184 00 6,063 43
0 00 4,191 74
12,156 22 6,872 06
13,837 36 6,168 76
11,450 00 4,257 83
$ 4,022 97
0 00
0 00
3,429 16
7,624 98
0 00
0 00
0 00
5 70
$10,545 61
9,542 05
19,681 82
6,329 51
13,872 41
4,191 74
19,028 28
20,006 12
15,713 53
$ 1,205 57
464 36
802 83
2 85
OD 114 98
12,119 90
1,471 10
7740
5,978 09
Balance from pre-
v1ous year
Tax float collector
Recen ed from
other sources
a
F.;
U
N
In
Towns
m
0
Caroline
$ 2,345
80
$ 4,383
00
$ 5,022
38
$11,751
18
Danby
413
33
7,885
00
1,708
08
10,006
41
Dryden
774
55
10,000
00
9,710
10
20,484
65
Enfield_
383
96
4,050
00
1,898
4-0
6,332
36
Groton
_
4,660
23
5,085
00
4,012
20
13,757
43
Ithaca
1,054
40
4,000
00
11,257
24
16,311
64
Lansing
2,617
13
17,000
00
882
25
20,499
38
Newfield
1,874
32
3,700
00
14,509
20
20,083
52
Ulysses _
1 9,977
50
6,000
00
5,714
12
21,691
62
MACHINERY FUND -EXPENDITURES
Tow ns
Other expenditures
Total expenditures
Caroline
Danby
Dryden
Enfield
Groton
Ithaca
Lansing
Newfield
Ulysses
$ 741 50 $ 5,781 14-
4 942
44942 50 4,599 55
11,545 00 8,136 82
54 25 2,846 10
184 00 6,063 43
0 00 4,191 74
12,156 22 6,872 06
13,837 36 6,168 76
11,450 00 4,257 83
$ 4,022 97
0 00
0 00
3,429 16
7,624 98
0 00
0 00
0 00
5 70
$10,545 61
9,542 05
19,681 82
6,329 51
13,872 41
4,191 74
19,028 28
20,006 12
15,713 53
$ 1,205 57
464 36
802 83
2 85
OD 114 98
12,119 90
1,471 10
7740
5,978 09
Tompkins County, New York 299
HIGHWAY, BRIDGE, MACHINERY AND MISCELLANE-
OUS REPORTS
MISCELLANEOUS FUND -RECEIPTS
Towns
16
O t
w ,
O
k
gU
F
Total Receipts
Caroline
Danby
Dryden
Enfield
Groton
Ithaca _
Lansing
Newfield
Ulysses _
$ 1,077 31
163 78
416 94
189 60
1,470 53
1,630 70
359 00
460 65
2,815 66
$ 2,300 00
9,600 00
11,750 00
1,400 00
7,500 00
8,500 00
6,500 00
4,600 00
5,000 00
$ 1,105 57 $ 4,482 88
355 07 10,118 85
3,625 10 15,792 04
430 60 2,020 20
2,705 60 11,676 13
1,758 98 11,889 68
4,828 15 11,687 15
59640 5,657 05
4,795 70 12,611 36
MISCELLANEOUS FUND -EXPENDITURES
Towns
M
0
O
E
4J It
Qui O
0
'V°
(i.
Other Expenses
Total Expenditures
e
u
u
u
A
3 ~
0 ...l-
et M
x0)
0-a
0
Caroline
Danby
Dryden
Enfield
Groton
Ithaca _
Lansing
Newfield
Ulysses
$ 1,555 99 $ 2,045 11
1,690 65 2,500 00
5,573 83 2,999 95
1,700 40 0 00
7,815 22 0 00
4,28244 22 00
3,544 55 3,250 00
1,694 06 3,000 00
0 00 2,847 60
$ 575 66
5,252 92
6,306 07
249 39
118 64
3,685 40
2,925 21
731 88
9,251 56
$ 4,176 76
9,443 57
14,879 85
1,949 79
7,933 86
7,989 84
9,719 76
5,425 94
12,099 16
$ 306 12
675 28
91219
70 41
3,742 27
3,899 84
1,967 39
231 11
512 20
300 Proceedings of the Board of Supervisors
REPORT OF THE COUNTY CLERK FOR 1949
To the Board of Supervisors:
I hereby submit a report of all monies (net receipts only)
received by W. Glenn Norris, Clerk of Tompkins County,
from January 1, 1949 to October 31, 1949 or by his assis-
tants for fees or services rendered by him or his assistants in
their official capacity during the aforesaid ten month period,
all of which has been, according to law, paid to the Treasurer
of Tompkins County.
Net Receipts Jan 1, 1949 to Oct. 31, 1949 $32,172 14
State of New York
County of Tompkins
W. Glenn Norris, being duly sworn, says that he is the
Clerk of Tompkins County, that the foregoing is in all re-
spects a full and true statement of monies received and paid
to the County of Tompkins.
}
SS.:
W. GLENN NORRIS
Subscribed and sworn to before me
this 10th day of November, 1949.
SALLY ROBINSON,
Notary Public
Tompkins County, New Yort' 301
CORONER'S ANNUAL REPORT
November 1948—November 1949
ANALYSIS OF CORONER'S CASES
1948-1949 1947-1948 1946-1947
45 41 58
Total Cases
Natural Causes 15 18 17
*Accidental 23 17 30
Suicides 6 5 10
Homicides 1 1 1
*Accidental 23
Car
One car 5
9 Two cars 2
Car -cycle 2 -
Falls 4
Fires 4
Drowning 3
Tractor 1
Bull 1
Tunnel Cave in 1
Suicides 6
Gunshot 2
Carbon monoxide 1
Hanging 1
Poisoning 1
Drowning 1
Homicide 1
I
RALPH J. LOW,
Coroner.
302 Proceedings of the Board of Supervisors
REPORT OF COUNTY DOG WARDEN
Jan. 1, 1949 to Dec. 31, 1949
To the Board of Supervisors:
Complaints 274
Complaints from County Health Commissioner 31
Dogs seized on complaints 164
Dogs redeemed 16
Dogs found homes for 3
Dogs given to S.P.0 A. 8
Dogs ordered confined for chasing domestic animals 9
Dogs seized and destroyed 153
Known sheep dogs destroyed 5
Known chicken dogs destroyed 8
Known rabbit dogs destroyed 1
Known cattle chasing dogs destroyed 1
Dead dogs picked up in highway 5
Summons served on delinquent dog owners 4
Delinquent dog owners checked 18
Nights worked on quarantine 57
Dogs seized and destroyed on night quarantine 16
Helped vaccinate dogs for rabies at the clinics.
Rabid foxes picked up and taken to Cornell 9
Rabid skunks picked up and taken to Cornell 1
Rabid coons picked up and taken to Cornell 2
Rabid cats picked up and taken to Cornell 1
FRED R McGRAW
Tompkins County Dog Warden
Tompkins County, New York
REPORT OF THE
COUNTY SUPERINTENDENT OF HIGHWAYS
1949
303
C
To the Honorable Board of Supervisors of Tompkins County :
The following is a statement of the money appropriated,
and the expenditures made in the County Road Fund, Ma-
chinery Fund, Projects and Snow Removal accounts for
Tompkins County for the year 1949.
MAINTENANCE
Appropriations
Balance on hand Jan. 1, 1949
Appropriated from County Road Fund
, Extra Appropriation, July 11
Transferred from Balances in Projects 1 to 6
Expenditures
$ 3,338.97
125, 000.00
50,000.00
13,672.19
$192,011.16
Labor $102,923 70
Materials 52,672.55
Rentals 32,603.10 188,199.35
Balance $ 3,811.81
MACHINERY AND BUILDING UPKEEP
Receipts
Balance on hand Jan. 1, 1949
Rental of County Equipment from County
Road Fund
`Rental of County Equipment Snow Removal
Received from outside, work
Sale of Maps
Refund on Insurance
$ 65,665 49
46,622.05
7,513.52
812.35
16.30
23.74
$120,653 45
304 Proceedings of the Board of Supervisors
F, xpendttures
Purchase of new equipment
Purchase of small tools
Purchase of repair parts plus
mechanics wages
Maintenance of buildings
Heat, light and water
Gasoline, oil and greases
Miscellaneous Expenses
Janitor
Telephone
Barn office supplies
Two-way radio
Help County Supt. office
Medical supplies, barn
Printing
Insurance
Radio
Other
Balance
NEW EQUIPMENT
Snow Plow (Caroline)
Snow Plow (Newfield)
Snow Plow (Lansing)
Snow Wing (Ulysses)
Snow Wing, 2 (County)
Brockway Truck
Power Mower
Conveyor
Power Shovel
Power Grader
Two small drill presses
$31,994.60
569.30
22,956 30
698 23
1,294.70
14,072.62
1,925.00
181.41
48.23
2,867.96
241 41
76.37
83 00
2,522.41
27.51
9 50 79,568.55
$ 41,084.90
PURCHASED 1949
$ 1,900.00
1,780.00
1,850.00
790.00
1,580.00
3,301.00
2,119 00
1,000.00
13,062 60
4,500.00*
112.00
$31,994.60
*plus trade ins of used grader and shovel at $3,500.00 each.
Tompkins County, New York 305
PROJECT NO. 1 MIDLINE ROAD, DRYDEN
Appropriation $ 12,000 00
Expenditures
Labor $ 1,715.10
Material 8,207.40
Rentals 1,923.60 11,846.10
Balance $ 153.90
PROJECT NO. 2, CAYUTA ROAD, NEWFIELD
Appropriation $ 12,000.00
Expenditures
Labor $ 1,325 00
Material 7,999.96
Rentals 1,144.60 10,469.56
Balance $ 1,530.44
PROJECT NO. 3, ITHACA, LANSING, WARREN ROAD
Appropriation $ 18,500.00
Expenditures
Labor $ 1,248 30
Material 10,393.46
Rentals 1,715.40 13,357.16
Balance $ 5,142.84
PROJECT NO. 4,
KENNEDYS CORNERS ROAD, ITHACA, ENFIELD
Appropriation $ 11,750.00
Expenditures
Labor $ 1,711.05
Material 5,657.96
Rentals 1,705.50 9,074.51
Balance $ 2,675.49
{
306 Proceedings of the Board of Supervisors
PROJECT NO. 5, WARREN ROAD, NO 121, LANSING
Appropriation
Expenditures
Labor
Material
Rentals
Balance
$ 22,500 00
$11,924.05
1,98109
8,592.95 22,498.09
$ 191
PROJECT NO. 6, BRIDGE ON DUBOIS ROAD, ULYSSES
Appropriation
Expenditures
Labor
Material
Rental
Miscellaneous
$ 1,475 80
18,974 13
377.70
4 76
$ . 25,000 00
20,832 39
Balance $ 4,167 61
PROJECT NO. 1-B, COUNTY SNOW & ICE CONTROL
Balance on hand
Appropriation Nov. 30, 1948
Appropriation Feb. 24, 1949
Appropriation Nov. 17, 1949
Spent for snow removal
Spent for cindermg
Putting up & taking down fence
Spent for cinders
Spent for salt
$ 1,908.59
10,000.00
10,000.00
15,000 00
$ 36,908.59
$ 8,979 41
12,460.00
4,235 52
1,099.80
972.60 $ 27,747.33
Balance $ 9,16126
Tompkins County, New York 307
I
ANNUAL REPORT OF THE
COUNTY PROBATION OFFICER AND
CLERK OF THE CHILDREN'S COURT
TOMPKINS COUNTY, FOR 1949
To the Board of Supervisors •
Record figures were set up in every phase of the Chil-
dren's Court and Probation Department of Tompkins County
during the year of 1949 except for the expenses of the two
branches of county administration.
There were 516 formal matte's handled in Children's
Court against 367 in 1948 A total amount of support of
$55,334 00 was collected by the Probation Officer as against
$51,318 49 in 1948. There were 173 families receiving part
or all of their subsistence funds through the Probation Officer
in 1949 as against 136 in 1948 and 98 in 1947 And except for
the salaries paid the Judge and staff of the Court and Proba-
tion Department, expenses for the year amounted to $129.21
in the Court and $96 88 in the Department, both figures lower
than in 1948, when totalled.
In the total amount collected by the Probation Officer
for support is included $4,482.35 paid over to the County
Treasurer as against $3,837 48 in 1948. This amount includes
$2,833 35 collected from clients of the County Welfare De-
partment to reimburse for expenses incurred by the Welfare
Commissioner in caring for dependent children. The balance
of $1,649.00 was obtained from parents of physically handi-
capped children to apply on the expenses of treatments, opera-
tions, etc ordered for their children by the Court and paid in
to offset the expenses of those cases paid by the State and
County.
A record-breaking amount was ordered by the Court in
1949 to be paid out for the hospitalization and treatment,
medical care, education, etc. of these crippled children In
1949 orders totalled $39,590 as against the $25,624 05 ordered
in 1948, and $21,073 75 ordered in 1947 There were 63 dif-
ferent children in Tompkins County receiving this aid in
1949 as against 40 in 1948, and 34 in 1947.
Matters brought before Children's Court increased 149
cases in 1949 over 1948. There were 61 delinquent children
308 Proceedings of the Board of Supervisors
before the Court as against 37 in 1948 and 33 in 1947 There
were 63 neglected children in 1949 with 36 in 1948 and 32 in
1947. Adult matters involved 303 last year as against 240 in
1948 and 169 in 1947, and non-support was the prevailing
charge against these adults As to disposition of these matters,
36 children were placed in temporary custody of the welfare
commissioner and 12 with private persons Eight children
were formally committed to institutions. In 1948 14 children
were placed in suitable homes and 16 in institutions. Ten chil-
dren were placed on probation in 1949 as against 16 in 1948 ;
56 adults were placed on probation ]n 1949 as against 60 in
1948.
Statistical tables attached hereto show both Children's
Court and Probation Department work. On Jan. 1, 1949 there
were on probation in Children's Court, 167 persons ; 26 boys,
one girl, 136 men and four women At the end of the year
there were 163 on probation; 31 boys, two girls, 126 men and
four women. The year before these same figures ran from
118 to 167 on probation. Thus more work was done on pro-
bation matters in 1949 than 1948, in Children's Court. In
Supreme and County Courts, 1949 started with 30 on proba-
tion, 28 men and two women, and ended with 35 on probation,
32 men and three women. In Justice of the Peace courts the
same figures were 0 and three. Because of the transfer of
matters to Children's Court, probation work in Justices' courts
has steadily decreased year by year
Recommendations as usual, include additional help in
probation. More support funds including welfare department
reimbursement, could be collected with another worker in the
department, who could give needed time in the field outside
of the office, where the two workers, probation officer and
senior typist and bookkeeper, are now needed daily. Better
investigation and supervision would also result from an added
staff worker. This need has been mentioned each year without
result. I believe the first year this added worker is allowed,
will result in collection of much additional support and sav-
ing in welfare assistance.
Tompkins County, New York 309
Statistics for the Children's Court for the year January
1 -December 31, 1949, are as follows:
Delinquent Neglected Crippled Adults Support
Month Total Boys Girls Boys Girls Boys Girls Men Women Collected
Jan
Feb
Mar
Apr
May
June
July
Aug
Sept
Oct
Nov
Dec
47 8 1 3 7 5 2 19
31 2 0 5 5 2 2 15
21 0 0 1 0 5 3 11
35 4 0 5 3 8 2 13
56 7 3 4 2 6 1 31
36 5 0 1 3 5 3 18
55 5 0 2 2 4 5 37
51 7 0 0 1 2 3 38
62 8 1 0 0 4 8 41
40 1 2 0 2 5 4 26
43 1 2 9 4 4 2 19
39 4 0 3 1 4 0 27
2 $4761 85
0 4103 43
1 4537 75
0 4-761 83
2 4354 33
1 4526 83
0 451433
0 4270 63
0 4370 93
0 5041 53
2 5014 79
0 5075 77
TOTAL 516 52 9 33 30 54 35 295 8 $5533400
Disposition of the above cases was made by the Court in
the following manner, except in the matters of the physically
handicapped children, dealt with in another section of this
report:
Placed in
Custody To -Support
Welfare Private Committed Probation Family Direct
Month Bs Gs Bs Gs Bs Gs Bs Gs MenWomen MenWomen
Jan 5 1 0 0 2 0 0 0 1 0 1 0
Feb 4 2 1 1 0 0 0 0 2 0 0 0
Mar 2 0 1 1 0 0 0 0 2 0 0 0
apr 1 0 1 0 0 0 0 0 2 0 0 0
May 3 1 0 0 1 0 0 0 5 1 0 0
June 3 3 0 0 0 0 2 0 5 0 0 0
July 2 2 0 1 1 0 1 0 4 0 2 0
Aug 0 0 0 0 0 0 2 0 7 0 0 0
Sept 0 0 0 0 0 1 1 0 7 0 0 0
Oct 0 1 0 0 0 0 0 2 3 0 1 0
Nov 5 1 3 1 1 2 1 0 8 1 0 0
Dec 0 0 2 0 0 0 1 0 8 0 2 0
TOTAL 25 11 8 4 5 3 8 2 54 2 7 0
• e
310 Proceedings of the Board of Supervisors
PROBATION CASES IN THE SUPREME AND COUNTY COURTS
AND THE
JUSTICE OF THE PEACE COURTS
0
Pro. Rec'd Discharged Committed Restitution
Sup & Co Ct
U
Sup & Co Ct
U
7
ti
Sup & Co Ct
Sup & Co Ct
U
7
ti
c
0
a2
O
b >
N
Conferences
Sup & Co Ct
U
7
1949
Jan 0 0 0 0 0 0 $ 60 00 0 3
Feb 1 3 0 0 0 0 40 00 0 0
Mar 4 0 0 0 0 0 00 00 0 2
Apr 0 0 0 0 0 0 20 00 0 2
May 0 0 1 0 0 0 60 00 0 0
June 1 0 0 0 0 0 70 00 0 1
July 0 0 7 0 0 0 00 00 0 3
Aug 0 1 0 0 0 0 00 00 0 0
Sept 0 0 0 0 0 0 00 00 0 0
Oct 0 0 0 0 0 0 00 00 0 0
Nov 8 0 1 1 0 0 00 00 0 5
Dec 0 0 0 0 0 0 00 00 0 1
24 0
23 5
31 11
36 27
34 11
31 11
28 14
32 8
38 11
28 15
62 16
33 12
Total 14 4 9 1 0 0 $250 00 0 17 400 141
Respectfully submitted,
R. A HUTCHINSON,
Probation Officer and Clerk
of Children's Court.
Tompkins County, New York 311
REPORT OF THE COUNTY HISTORIAN FOR 1949
To the Board of Supervisors :
The County Historian herewith takes pleasure in present-
ing a summary of activities of his office during the year 1949.
During the year I gave talks on history at Slaterville
Springs Grange; before the Community Club of Candor, and
before the Delta Gamma Scientific Society at Cornell. Also
many interviews were given to students and others interested
in the history of the county and nearby region.
I assisted in promoting and exhibiting an exhibit of his-
torical art related to Tompkins County, which was held during
the month of April in the Society's headquarters in the Old
Court House. This exhibit brought out many old historical
local paintings seldom viewed by the public and also encour-
aged present day artists to consider and paint local art sub-
jects for their historical interest.
On May 24, 1949 was presented the Daniel D. Tompkins
bronze marker to the county by New York State and National
officers of the Daughters of the War of 1812 This fine me-
morial to the namesake of our county now adorns the front
of the County Building and is in full view of passers-by. At
the dedication were visitors from Boston, Mass , New York
City, Rochester, Syracuse; Schuylerville and nearby places.
About 100 persons were present Mayor Bert Baker of the
City of Ithaca welcomed officers and guests and LePine Stone,
Chairman of the Board of Supervisors accepted the gift in
behalf of the county. Col. Frederick Gilbert Bauer of Boston
gave the principal address, covering the life of Daniel D.
Tompkins
In connection with the visit of the New York Freedom
Train I arranged an exhibit of historical material which was
displayed in the windows of the First National Bank in
Ithaca.
During the year many items of historical value, such as old
letters, books, photographs. relics,, etc. were brought to me for
preservation and were added to the growing display in the
rooms of the DeWitt Historical Society of Tompkins County.
Respectfully submitted,
W. Glenn Norris
Tompkins Count Historian.
312 Proceedings of the Board of Supervisors
ANNUAL REPORT OF COUNTY TREASURER
COUNTY ROAD MACHINERY FUND
(Section 126, Highway Law)
County of Tompkins for year ending December 31, 1949
RECEIPTS
Balance from previous year $65,665.49
Appropriated for the purchase and
repair of equipment, Section 126
Appropriated for purchase of land or
buildings, Section 126
Appropriated for construction or re-
pair of buildings, Section 126
Rentals from County road fund 47,315.05
Rentals from County snow fund 7,693.41
Rentals from other sources
Miscellaneous receipts 2,210.63
Total receipts, including balance
from previous year $122,884.58
EXPENDITURES
For purchase of highway equipment $ 32,004.02
For purchase of small tools and im-
plements 521.12
OPERATION OF EQUIPMENT:
Gasoline, motor oil and grease 14,072.62
Labor, materials and supplies used in
repair of tools and equipment 22,956 30
Machine operators on equipment
rented to County Road Fund
OPERATION OF GARAGES AND SHOPS :
For purchase of lands or buildings
for highway purposes
Material and labor for construction
or repair of highway buildings 698 23
For heat, light, water and outside
storage 1,323.98
Miscellaneous expenditures 7,953 52
Total expenditures
Balance as of December 31, 1949
$ 79,529.79
43,354.79
Tompkins County, New York 313
List Equipment purchased, by cash, trade, or both, costing
$100 00 or more, during the current year.
Name or
Kind of Equipment
Purchase Discount or
Price Allowance Net Price
Snow Plow
Snow Plow
Ford
Trulck Body
Truck
Roller Conveyor
Snow Wing
Power Shovel
Power Grader
2 New Snow Plow Wings
Snow Plow & Wing
$3,012 00 $ 350.00
$ 1,900.00
1,780 00
2,662 00
639.00
2,119.00
989.81
790.00
13,062 60
4,500 00
1,536.72
1,850.00
U. A. STOBBS,
County Treasurer
I
314 Proceedings of the Board of Supervisors
ANNUAL REPORT OF COUNTY TREASURER
COUNTY ROAD FUND
(Section 125, Highway Law)
County of Tompkins for year ending December 31, 1949
CREDITS
Balance from previous year unap-
propriated
Contributed by towns—Section 111
Appropriated by county—Section 111
Appropriated by State—Section 112
Motor vehicle fees
Motor fuel tax
Refunded from completed projects
Received from other sources
Received from State Aid to towns,
Sec 282, Par 3
State Aid to Towns
Total credits, including balance
from previous year
DEBITS
$ 66,992.17
28,110.00
27,975.60
95,488 65
121,863.36
7,923.10
13,164 36
Total appropriated by Board of Supervisors:
To Project Accounts, except snow
removal $276,750 00
For the removal of snow 50,000 00
For highway bonds and interest
Total Appropriated
Balance unappropriated December 31, 1949
$361,517.24
$326,750 00
$ 34,767.24
Tompkins County, New York 315
COUNTY ROAD FUND PROJECT ACCOUNTS
Maintenance
Project No Maintenance
Balance from previous year
Appropriation by Board of Supervisors
Transferred from Projects
Total available
Disbursed on order of the County
Superintendent of Highways $188,199.35
Refunded to county road fund—
Completed project
Total disbursements
Balance December 31, 1949
$ 3,338.97
175,000 00
13,724 57
$192,063 54
$188,199 35
$ 3,864 19
Project No 1
Balance from previous year $
Appropriation by Board of Supervisors 12,000.00
Refunds to project
Total available $ 12,000 00
Disbursed on order of the County
Superintendent of Highways $11,846.10
*Refunded to county road fund—
Completed project 153 90
Total disbursements
Balance December 31, 1949
$ 12,000.00
$
Project No 2
Balance from previous year $
Appropriation by Board of Supervisors 12,000.00
Refunds to project
Total available ` $ 12,000 00
Disbursed on order of the County
Superintendent of Highways $ 10,469.56
Refunded to county road fund—
Completed project 1,530 44
Total , disbursements 12,000.00
Balance December 31, 1949
i
I
$
316 Proceedings of the Board of Supervisors
Project No. 3
Balance from previous year $
Appropriation by Board of Supervisors 18,500.00
Refunds to project
Total available 18,500.00
Disbursed on order of the County
Superintendent of Highways $ 13,357.16
*Refunded to county road fund—
Completed project 5,142.84
Total disbursements
Balance December 31, 1949
Project No. 4
Balance from previous year
Appropriation by Board of Supervisors
Refunds to project
Total available
Disbursed on order of the County
Superintendent of Highways $ 9,024.13
*Refunded to county road fund—
Completed project 2,725.87
Total disbursements
Balance December 31, 1949
Project No. 5
$ 18,500 00
$
$
11,750 00
11,750 00
$ 11,750.00
$
Balance from previous year $
Appropriation by Board of Supervisors 22,500 00
Refunds to project
Total available $ 22,500 00
Disbursed on order of the County
Superintendent of Highways $ 22,496 09
*Refunded to county road fund—
Completed project 3.91
Total disbursements $ 22,500.00
Balance December 31, 1949
ITompkins County, New York 317
Project No. 6
Balance from previous year $
Appropriation by Board of Supervisors 25,000.00
Refunds to project
Total available 25,000.00
Disbursed on order of the County
Superintendent of Highways $ 20,832.39
"Refunded to county road fund—
Completed project 4,167.61
Total disbursements
Balance December 31, 1949
Project No. 1A
Balance from previous year
Appropriation by Boa/ d of Supervisors
Refunds to project
Total available
Disbursed on order of the County
Superintendent of Highways $ 15,768.59
Refunded to county road fund—
Completed project
Total disbursements
Balance December 31, 1949
Project No 1B
Balance from previous year
Appropriation by Board of Supervisors
Refunds to project
Total available
Disbursed on order of the County
Superintendent of Highways $ 30,842 28
Refunded to county road fund—
Completed project
$25,000 00
$
$
20,000.00
20,000 00
$ 15,768 59
$ 4,231.41
$ 1,908.59
30,000.00
31,908.59
Total disbursements $ 30,842 28
Balance December 31, 1949
$ 1,066 31
*Balances of projects were transferred to the Maintenance
Fund by resolution of Board of Supervisors—October 10,
1949.
I
318 Proceedings of the Board of Supervisors
SUMMARY OF PROJECT ACCOUNTS
Balance from previous year $ 5,247.56
Appropriated by board of supervisors 326,750.00
Refunds
Total available
Disbursed on order of County
Superintendent
Refunded to county road fund—
Completed project
Total Disbursed
322,835 65
$331,997.56
$322,835 65
Balance December 31, 1949 $ 9,161.91
RECONCILIATION
Balance unappropriated
December 31, 1949
Balance project accounts
December 31, 1949
Outstanding checks to be paid
$ 34,767 24
9,161.91
4,882.06
Total
Bank Balance December 31, 1949
State of New York
County of Tompkins
•ss..
$ 48,811.21
$ 48,811 21
D A Stobbs being duly sworn, says that he is the treasurer
of the county of Tompkins and that the foregoing report is a
true and correct statement of the transactions of the County
Road Fund of said county for the year ending December 31,
1949 as shown by the official records of said county.
Subscribed and sworn to before me
this 31st day of January, 1950
ZDENKA K. STEPHAN,
Notary Public
D A. STOBBS,
County Treasurer
Tompkins County, New York 319
ANNUAL REPORT OF SHERIFF FOR 1949
COST OF JAIL FOOD FOR PERIOD
DEC 19, 1948 TO DEC 18, 1949
No of Cost per
Month Cost Meals Meal
January $222 72 1,059 $ 201
February 157 14 789 19
March 19515 945 206
April 126 96 573 22
May 148 50 696 21
June 122 95 555 .22
July 12814 672 19
August 169 28 765 22
September 129 54 666 19
October 13124 693 18
November 149 49 741 20
December 115 71 270 43
Totals $1,796 82 8,424 $ 213
AUTO ACCIDENTS (REPORTED TO SHERIFF)
JAN 1, 1949 TO JAN 1, 1950
Number Property Number Number
Township Accidents Damage Injury Inured Killed
Caroline 12 6 6 7 0
Danby 27 16 11 12 1
Dryden 21 13 8 7 1
Enfield 10 9 1 1 0
Groton 3 2 1 1 0
Ithaca 136 86 50 80 1
Lansing 49 31 18 34 0
Newfield 37 21 16 22 1
Ulysses 42 26 16 31 0
Totals 337 210 127 195 4
Number of above investigated by Sheriff's Dept. 107
320 Proceedings of the Board of Supervisors
TRAFFIC & CRIMINAL ARRESTS (UNSENTENCED)
JAN. 1, 1949 TO JAN. 1, 1950
Amt of Amt of
Township Traffic Fines Criminal Fines
Caroline 3 $ 20.00 0 $
Danby 3 45 00 10 95 00
Dryden 9 123 00 1
Enfield 2 12 00 1 25 00
Groton
Ithaca 40 393 00 9 165 00
Lansing 10 190.00 6 20 00
Newfield 17 230 00 1 10 00
Ulysses 7 80 00 1 10 00
Totals 91 $1,093 00 29 $325 00
MISCELLANEOUS
Complaints investigated 100
Radio Reports (Sent & Received) Stolen Cars, Missing
Persons, etc. 75
Reports of Death (other than traffic) investigated 6
Miles of roads patrolled 60,969
Legal papers (Summons, Subpoenas, etc) served 539
Property and Garnishee Executions recorded 361
Fees to County for service of above $2,220 12
Tompkins County, New York 321
REPORT OF PRISONERS IN TOMPKINS COUNTY JAIL
JAN. 1 to DEC. 31, 1949
Male Female
�Number in custody on December 31, 1948 2 0
Number of admissions during the year:
By sentence to this institution (mis-
demeanors) 39 2
By sentence to some other institution 21 1
By transfer from other departmental institu-
tion 0 0
Held for grand jury, examination or trial 85 9
Held for other causes 0 0
Totals
Number of discharges during the year:
145 12
By expiration of sentence 39 2
By death 0 0
By transfer to State hospitals 0 0
By transfer to State penal institutions 4 1
By transfer to County penitentiaries 16 0
By payment of fine 11 0
By order of court 72 8
Totals 142 11
Number in custody on December 31, 1949 5 1
Daily Population:
Highest number of inmates during the year 9 2
Lowest number of inmates during the year 1 1
Daily average for the year 5 1
322 Proceedings of the Board of Supervisors
NATURE OF CRIME OR CHARGE
Number Number
Admitted Convicted
M F M F
Abandonment 1 0 0 0
Assault, 2nd 2 2 0 0
Assault, 3rd 9 2 3 1
Burglary, 3rd 5 0 0 0
Contempt of Court 14 0 4 0
Driving while intoxicated 4 0 0 0
Disorderly conduct 22 1 6 0
Drunk and disorderly 15 1 7 0
Disorderly Person 3 0 3 0
Forgery, 2nd 2 0 0 0
Fihation proceedings 2 0 0 0
Grand Larceny, 1st 3 0 0 0
Grand Larceny, 2nd 5 3 0 0
Impersonating an officer 2 0 0 0
Leaving scene of accident 2 0 0 0
Petit Larceny 3 0 1 0
Public intoxication 20 2 11 1
Possession of firearm, w/o license 3 0 0 0
Reckless driving 3 0 0 0
Selling mortgaged property 2 0 1 0
State tramp 5 0 1 0
Trespassing 4 0 1 0
Unlicensed operator 5 0 1 0
Unlawful entry 2 0 0 0
Unregistered motor vehicle 1 0 0 0
Violation of parole 3 0 0 0
Wayward minor 2 0 0 0
Vagrant 1 1 0 0
Totals 145 12 39 2
Tompkins County, New York 323
Period of Detention or Sentence:
Before After
Conviction Conviction
M F M F
1- 2 days 44 6 29 0
3- 5 days 16 0 13 2
6- 10 days 5 3 15 1
11- 15 days 3 0 0 0
16- 20 days 3 0 0 0
21- 30 days 0 0 11 0
31- 40 days 0 0 1 0
41- 60 days 1 0 1 0
61-100 days 3 0 0 0
Total 75 9 70 3
Occupation:
Farmers 1 0
Manufacturing & Mechanical 1 0
Building Trades 9 0
Professional 5 0
Domestic & Personal Service 3 12
Students 4 0
Laborers 118 0
Miscellaneous 4 0
Totals 145 12
Social Relations
Married 50 9
Single 64 3
Widowed 3 0
Divorced or separated 28 0
Totals 145 12
Color:
White 134 8
Negroes 11 4
Totals 145 12
i
324 Proceedings of the Board of Supervisors
Education:
Collegiate 5 0
High School 52 3
Common School 87 9
Cannot read or write 1 0
Totals 145 12
Religious Instruction:
Roman Catholics 39 2
, Protestants 102 10
Pagans 4 0
Totals 145 12
Nativity:
United States
Foreign born
Totals
o
137 12
8 0
145 12
Tompkins County, New York 325
Board of Supervisors,
Tompkins County
Ithaca, New York.
Gentlemen:—
In the foregoing pages I have compiled a true and accurate
report which I respectfully submit for your inspection and
approval.
February 1, 1950.
CLIFFORD C. HALL,
Sheriff, Tompkins County
326 Proceedings of the Board of Supervisors
ANNUAL REPORT OF THE
TREASURER OF TOMPKINS COUNTY
To the Board of Supervisors
Tompkins County
Gentlemen:
The following report of cash receipts and disbursements of
funds which came into my hands as treasurer of Tompkins
County, from January 1, 1949, to December 31, 1949 is re-
spectfully submitted.
D. A. STOBBS,
County Treasurer
GENERAL FUNDS
Cash on hand January 1, 1949 _ _ $ 416,67420
Receipts—January 1, to December 31, 1949 2,681,601 57 $3,098,275 77
Payments—January 1, to December 31, 194-9 _ 2,723,063 05
Cash in Drawer _ _ _ _ _ _ $ 15 00
General Fund 287,913 78
County Road Fund _ _ _ _ __ 43,929 15
Hlghwa) Machinery 43,354 79 $ 375,212 72 $3,098,275 77
CURRENT ACCOUNTS
RECEIPTS
Taxes received from Corporations, Towns & City -1949 Budget $ 805,673 34
Taxes collected by County Treasurer before Tax Sale _ 67,167 59
Taxes of prior years _ _ _ _ _ _ 1,676 03
Taxes received from City -1950 Budget 2,928 28
Tax sales _ _ 1,683 94
Returned School Taxes collected by County Treasurer 18,698 27
Highway Machinery _ _ _ 57,219 09 '
County Road Fund
Motor Vehicle Fees __ _ 95,488 65
Motor Fuel _ _ _ _ _ 121,863 36
Miscellaneous Receipts _ _ _ _ 7,923 10
Lowman Money _ _ _ _ _ _ _ _ 27,975 60
State Aid _ _ 13,164 36
County Share _ _ _ _ _ _ _ 28,110 00
State—Reforestation 300 00
Estimated Revenues
General _ _ _ 50,11344
Weltare — _ _ _ 469,193 06
Health __ _ _ _ _ 812,510 64
Tompkins County, New York 327
Current Revenues _ ___ _ 61,636 11
Cancelled Checks _ - _ 83.48
Old Age & Home Relief Reserve 38,193 23
Total Receipts _ _ _ - _ . _- . .. — .__ - - $2,681,601 57
Balance at Beginning—January 1, 194-9 - - . __ _ _ - 416,67420
Grand Total _.._ _.._ . __ ._. _ $3,098,275 77
PAYMENTS
Current Appropriations _ _ .. _ _ ..__..__.._ .__. __.._. __ $2,219,548 62
Erroneous Tax Refunds
24 31
12 37
44 01 93 03
Insane Commitments . _ _ _ 203 50
Collectors' Refund _ -• _ . _ __•_ 442 39
Returned School Tax 31,738 94
Highway Machinery - . _ _ _ 79,529 79
County Road _ 322,835 65
Reforestation _ . -_ -_ _ 91 00
Old Age & Home Relief Reserve . _-_ --- — _ 68,580.13
Total _ --
Balance at end—December 31, 1949 - - - . - _ 375,212 72
Grand Total - _ $3,098,275 77
DETAILED STATEMENT OF CURRENT REVENUES
Refunds
Crippled Children—Children's Court _ . _ _.. _ - - - -_ _ .$ 1,678 00
Tuberculosis Patients _ _ _ _ _ .... __. __ _ _ .. _ 910 00
Aid Dependent Children—Welfare - _ - -_ -_ - _ _-- - _. - _ - -- - 2,505 32
Aid Blind _ _ _ _• _ _ _ - - _ _ _ . - _-- 103 11
Telephone _
State Crippled Children _ _ _ - _ - _ _ 525 00
Insurance
Compensation Insurance _ _ _ _ 189 84
Transportation of Prisoners _ -- _ . _
Transportation of Veterans _ _ __ _ _ _ _ 29 23
Miscellaneous - _ - _ ._ _ 9 67
Interest County Treasurer _ _ _ _ -- - 3,339 92
Advertising Penalties County Treasurer _ - _ _ - -_ _ ._ _ - 874 00
Christmas Trees - - . _- - - - - 263 20
Sale of Old County Clerks Building—No Tioga St. _._ _ _ - _ 50,001 00
Fines Bell -Evans _ - - _ -_ - _. . __ -_ --- _ - 150 00
Maps—Board of Supervisors - . _ - - _ - _. - _ - -- - _ __ _ _ - 14 25
Wood West Hill Property _ _ -- - - -- _ - -_- - ---__.__.._._ ._____ ..__..... 29 00
Community Chest
Dryden—Town _ --..._- _- _ ---- •-.•- --_ . _ .--•--- •----... 150 00
Groton— _ _ _- -- - •- _ _ -_--
.. _.._. -• -•--•--- - 78.50
Confiscated property—State Police .._. _ _. _ . __ __... _.._...... _... 362 05
Total __ _ _ _ _ ._ _ ______ __. . $61,636 11
328 Proceedings of the Board of Supervisors
AGENCY AND TRUST FUNDS
Cash on hand January 1, 1949_ _ .. _ $ 46,062 70
Receipts—January 1, to December 31, 1949 . 1,321,957 62
Payments—January 1, to December 31, 1949_. 1,288,521 34
Special Trust . _ _$10,460 42
Mortgage Tax _... _ 5,222 28
Court and Trust _ _ ...._ _ _ . 39,341 44
Recovery Trust . _. . 17,331 54
Bower Cemetery Trust Fund . _ __ 831 34
County Laboratory Trust Fund . _ 6,311 96 $ 79,498 98
RECEIPTS AND PAYMENTS
$1,368,020 32
$1,368,020 32
Receipts Payments
Transfer taxes . _ _ $ 23,574 77 $ 23,574 77
Mortgage taxes . . _ . _ . . 26,333 21 25,256 81
Cash bail _ _ ._ __ _ _... _...... _ .. . 2,500 00 2,300 00
Franchise taxes on business corporations . _ __ _ 393 33 393 33
Public school money _ . _ .. _ . 1,177,290 26 1,177,290 26
Tax redemptions . _ _ __ .._ _ ......._.._ _ _ _ _ 2,084 07 2,084 07
Court and trust funds . __ __ _ __ . . _ ._ .. 24,478 86 1,160 07
Public administrator . __ ._ .._..____ . _ _ _ ._.. 18,341 55 10,483.63
Dog fees . - _ . _ _ . _ __ .._ _ ._ ._ . 12,899 67 11,916 50
Withholding Taxes _ __ ___ _ _ _ _ _ _. 34,061 90 34,061 90
Total . _ ...... _ .. _ .. .. _ _ .. _ __ $1,321,957 62 $1,288,521 34
Balances '48 . __ _ _ ._ . _ _ _ _ . 46,062 70 '49 79,498 98
$1,368,020 32 $1,368,020 32
Tompkins County, New York 329
County of Tompkins
} ss
State of New York
Donald A Stobbs, being duly sworn, says that he is the
Treasurer of Tompkins County, and that the foregoing re-
port is a true and correct statement of financial transactions
of said county for the period January 1, 1949 to December
31, 1949
D A. STOBBS,
County Treasurer
Subscribed and sworn to before me
this 3rd day of March, 1950.
ZDENKA K. STEPAN,
Notary Publw.
330 Proceedings of the Board of Supervisors
Gentlemen:
To the Board of Supervisors
Tompkins County
The following is a detailed analysis of the budget showing
appropriations, expenditures and balances, also statement of
estimated revenues for the fiscal year 1949.
0
Signed,
D. A. STOBBS,
County Treasurer.
GENERAL FUND
Appropriations Expended Balances
and Credits
Contributions
State Tax -Court and Stenographers $ 4,978 66 $ 4,978 66
Tax Expenses, Etc
Tax Notices 175 00 166 05 8 95
Sales and Redemption Advertising 1,342 46 1,342 46
Tax E ctensions 700 00 480 62 219 38
Tax Sale Foreclosure Expenses 201 14 201 14
Taxes on County Property _ 2,000 00 1,301 04 698 96
Legislative
Supervisors
Compensation 8,800 00 8,800 00
Expenses and Mileage _ 1,400 00 1,293 55 106 45
Board Expenses 1,500 00 1,462 91 37 09
Deputy Clerk Salary 2,34000 2,34000
Clerk -Salary 2,800 00 2,799 90 10
Postage 75 00 59 10 15 90
Other Expenses 100 00 75 26 24 74
Administrative Buildings
Court House
Superintendent Buildings -Salary 2,800 00 2,800 00
Fireman -Salary _ _ 2,300 00 2,300 00
Assistant Fireman -Salary 2,200 00 2,200 00
Cleaners _ 6,240 00 6,240 00
Telephone Operator _ 2,000 00 2,000 00
Insurance Premiums _ 1,329 90 1,329 90
Old Court House Repairs 200 00 199 23 .77
Painting County Buildings 1,000 00 998 91 1 09
Court House and Jail Repairs 1,100 00 1,059 71 40 29
Supplies and Miscellaneous Expense 1,200 00 1,191 50 8 50
Repairs -County Grounds 200 00 200 00
Extra help -County Buildings 700 00 683 29 16 71
Tompkins County, New York 331
Judicial
County Judge -Salary 5,200 00 5,200 00
Special County Judge -Salary _ 700 00 700 00
Surrogate's Court Clerk -Salary 2,800 00 2,800 00
Senior Stenographer 2,280 00 2,280 00
Expenses _ 950 00 946 93 3 07
Children's Court
Judge -Salary _ 3,000 00 3,000 00
Clerk --Salary _ 1,500 00 1,500 00
Senior Stenographer _ 2,280 00 2,265 00 15 00
Office and Other Expense 500 00 129 21 370 79
Probation Officer -Salary 1,700 00 1,700 00
Expense 200 00 96 88 103 12
Courts
Supreme __ _ _ 7,250 00 7,065 33 184 67
County - - _ 4,500 00 3,407 63 1,092 37
County Attorney
Salary 4,200 00 4,200 00
Postage _ _ _ 300 00 155 10 14490
Stenographer _ _ 1,100 00 1,100 00
Traveling, etc _ 300 00 151 35 148 65
Count\ Clerk
Salary 3,800 00 3,800 00
Deputy Clerk -Salary 2,800 00 2,800 00
Senior Typist Salaries 22,700 00 21,905 19 794 81
Postage and Other Expenses 5,000 00 4,94-0 95 59 05
Motor Vehicle Senior Account Clerk 2,600 00 2,600 00
Motor Vehicle Senior Typist 2,280 00 2,280 00
Postage -Motor Vehicle _ 500 00 444 65 55 35
Administrative Officers
Commissioners of Election
Salaries 3,000 00 2,966 27 33 73
Expenses 600 00 449 62 150 38
Election Expenses _ _ _ 6,863 44 6,863 44
County Treasurer
Salary _ _ 3,800 00 3,800 00
Deputy Salary _ 2,800 00 2,800 00
Senior Account Clerk Salary _ 2,600 00 2,600 00
Typist Salary _ _ _ _ _ 2,160 00 2,160 00
Postage _ 750 00 74466 5 34
Contingent Fund _ 125 00 10413 20 87
Bonds _ _ _ _ 1,100 00 1,061 24 38 76
Education
Cornell Library _ _ 3,000 00 3,000 00
Farni Bureau _ _ 5,250 00 5,250 00
Home Bureau _ _ 3,520 00 3,520 00
Four H Club 6,830 00 6,830 00
Educational Notices _ 30 00 25 69
Regulate e Officers
Sealer of Weights and Measures
Salary 2,000 00 2,000 00
Expenses 719 43 719 43
431
332 Proceedings of the Board of Supervisors
Coroner
Salary 1,000 00 1,000 00
Expenses 125 00 50 76 74 24
Corrective Officers
District Attorney -Salary 2,600 00 2,600 00
Stenographer _ 1,100 00 1,100 00
Travel Expense _ _ __ 175 00 155 98 19 02
Printing etc 250 00 223 02 26 98
Sheriff-Salaiy _ 4,500 00 4,500 00
Undersheriff-Salary 3,100 00 3,100 00
Matron -Salary 2,200 00 2,200 00
Assistant Matron _ 800 00 800 00
Bond Premium 500 00 489 16 10 84
Mileage __ 1,400 00 1,399 21 79
Miscellaneous Expense _ 200 00 195 63 4 37
Equipment _ 60000 49580 10420
Uniforms and Repairs 300 00 298 40 1 60
Jail
Deputies --Salaries 13,700 00 13,700 00
Physician _ 200 00 97 00 103 00
Emergency Deputy Sheriff _ 400 00 6 00 394 00
Jail Inmates _ _ 2,500 00 1,820 07 679 93
Elevator Inspection _ _ 330 00 330 00
Onondaga County Penitentiary 1,680 87 1,680 87
Jail Supplies _ _ 500 00 408 77 91 23
Contract Supplies
Light _ _ _ _ 2,500 00 2,433 86 66 14
Heat _ _ _ 4,000 00 2,659 51 1,340 49
Telephones _ _ 4,000 00 3,497 84 502 16
Water _ 31721 31721
Veterans Service Officer
Service Officer -Salary _ 3,200 00 3,200 00
Deputy Officer -Salary _ 2,000 00 2,000 00
Senior Stenographer _ _ _ _ 1,400 00 1,396 56 3 44
Expenses _ _ __ 1,000 00 830 35 169 65
Veterans Service Agency
County Director _ _ 3,60000 3,600 00
Senior Stenographer _ _ _ 1,880 00 1,880 00
Expenses 400 00 259 49 140 51
Rural Traveling Library
Senior Typist _ _ _ _ 2,400 00 2,400 00
Extra Help _ _ _ 800 00 799 88 12
Secretary _ 50 00 50 00
Books, Supplies, Etc _ _ _ 2,100 00 2,072 63 27 37
Postage _ _ _ 25 00 25 00
Compensation Insurance
Disbursements _ _ _ _ _ 10,022 84 10,022 84
Administration Costs 500 00 480 85 19 15
Appropriation under Sec 25-A _ 50 00 50 00
Expenses 25 00 12 50 12 50
Employees' Retirement System _ 69,871 00 69,871 00
Debi Service
Court House & Jail Bonds -Principal 15,900 00 15,900 00
Interest _ 16,000 00 16,000 00
Miscellaneous
Care of West Hill Property _ _ 2,700 00 2,625 65 74 35
County Officers Association _ 150 00 150 00
Libraries _ _ _ 1,200 00 1,200 00
Tompkins County, New York 333
Court Libraries Z'00 00 66 00 134 00
County Publications _ 1,400 00 1,376 00 24 00
Armistice Dav _ _ _ _ 250 00 250 00
Justices & Constables 200 00 105 00 95 00
Civil Service _ 100 00 14 50 85 50
County Historian _ 250 00 86 91 163 09
Soil Conservation _ _ 300 00 299 98 02
Repair -Books 3,270 00 2,865 00 405 00
Institutional Care _ _ 1,700 00 1,667 53 32 47
Expenses -Forest Practice Board 50 00 50 00
Radio _ _ _ 2,025 82 2,025 82
Emergency Compensation _ - 10,500 00 10,466 67 33 33
County Automobiles _ 5,850 00 5,83410 15 90
Rabies Indemnification _ 1,000 00 1,695 00 695 00*
Youth Bureau 1,000 00 1,000 00
Hospital Planning Board _ _ _ 3,850 00 3,846 87 3 13
Fox Control _ _ 425 00 425 00
Laboratory Rent -Hospital 250 00 250 00
Fire Protection 200 00 14 70 185 30
Contingent Fund
108,000 00 106,976 07 1,023 93
$496,342 77 $486,041 92 $10,300 85
Total General Current Appropriations expended _ _ - $368,599 18
Transferred from Contingent Fund to various accounts _ _ 10,466 67
' Transferred from Cost of Living Adjustment to Various
Salary Accounts _ _ _ _ 106,976 07
i
$486,041 92
*Overdrawn
Estimated Received Balances
General Fund Credits
Fees
County Clerk _ $ 30,000 00 $37,721 85 $7,721 85
Surrogates Clerk _ _ 500 00 640 90 140 90
County Treasurer _ 1,200 00 2,419 06 1,219 06
Sheriff 1,500 00 2,213 52 713 52
Rent -County Buildings _ 2,400 00 1,400 00 1,000 00*
State of New York Reimbursements
Veterans 2,940 00 3,673 79 733 79
Radio Refund _ 1,150 00 1,150 00*
Levy on Towns and City
State Tax _ 4,978 66 4,978 66
Election Expenses _ 4,970 00 4,970 00
Levy on Towns and Villages
Compensation Insurance _ 1,601 94 1,602 04 10
Surplus _ _ 55,000 00 55,000 00
Credit on Gas Account _ 2,000 00 1,983 00 17 00*
$108,240 60 $116,602 82 $8,362 22
Balance of Estimated Revenues $ 8,362 22
Balance of Appropriation Account _ _ _ _ _ _ _ _ _ 10,300 85
Transferred to Surplus Account _ _ _418,663 07
*Over-estimated
334 Proceedings of the Board of Supervisors
HEALTH FUND
Appropriations Expended Balances
and Credits
County Laboratory
Director _ _ $12,600 00 $12,449 94 $ 150 06
Senior Technician - 3,200 00 3,200 00
Senior Technician (2) _ _ 5,800 00 5,800 00
Junior Technician (3) _ _ 9,100 00 8,356 26 743 74
Clerk _ _ 1,700 00 1,571 83 128 17
Senior Account Clerk _ _ _ 2,600 00 2,600 00
Vacation and Miscellaneous _ _ 2,500 00 1,896 56 603 44
Supplies and Miscellaneous _ 12,150 00 11,299 44 850 56
Night Technicians _ _ 480 00 480 00
Blood Bank
Sr Technician -Salary
Jr Technician -Salary
New Equipment _ _ _
2,600 00 2,449 75 150 25
2,200 00 1,845 31 354 69
3,95000 3,52573 42427
Public Health
Commissioner _ _ 8,200 00 8,200 00
Director Nursing _ _ _ __ _ 4,000 00 4,000 00
Staff Nurses _ _ _ _ _ _ _ 32,700 00 29,663 91 3,036 09
Stenographer _ 1,900 00 1,177 16 722 84
Stenographers 11,240 00 11,191 66 48 34
Senior Public Health Engineer 5,400 00 5,400 00
Sanitary Engineer _ _ _ _ 4,300 00 4,300 00
Sanitary Inspector _ 7,620 00 6,742 66 877 34
Dental Hygienist _ _ _ _ 2,700 00 2,205 00 495 00
Deputy Health Commissioner _ 750 00 750 00
Fees Veneral Disease _ _ _ 600 00 548 00 52 00
Physicians Fees -
Child Health Conference 3,200 00 3,090 00 110 00
Automobiles, Expense etc. _ 3,200 00 2,985 60 214 40
Travel _ _ _ _ 8,300 00 7,618 47 681 53
Office Rent _ _ 4,230 00 4,230 00
Miscellaneous & other expenses 6,200 00 6,123 73 76 27
Equipment _ - - _ _ _ 2,100 00 2,019 31 80 69
Bovine Tuberculosis
Salary -Clerical work -Farm Bureau 200 00 200 00
Control of Bovine Tuberculosis 500 00 2 41 497 59
Bangs Control _ _ _ 3,000 00 1,610 60 1,389 40
Equipment _ 100 00 55 78 44 22
Rabies Control _ _ _. _ . _ 2,254 19 2,254 19
Patients at Biggs 25,000 00 18,977 50 6,022 50
Mental Disease 100 00 22 80 77 20
Physically Handicapped Children __ 26,86444 26,86444
Physically Handicapped Adults _ _ _ _ 3,000 00 1,428 00 1,572 00
Additional Emergency Compensation . 7,600 00 7,600 00
Tompkins County, New York 335
County Hospital
Professional care of Patients
General Service
Medical and Surgical Services
Salaries _ 11,031 4-0 11,031 4-0
New Equipment 6,078 60 5,689 63 388 97
Supplies _ 34,577 78 34,379 36 198 42
Nursing Service
Salaries _ 239,387 43 238,970 10 417 33
Equipment _ _ 306 00 45 00 261 00
Supplies _ 64 62 64 62
School of Practice Nursing
Salaries _ _ 2,691 84 2,656 60 35 24
New Equipment _ 2,931 00 2,625 16 305 84-
Supplies
4Supplies _ _ _ 73 38 73 38
Pharmacy
Salaries _ 3,560 67 3,554 73 5 94
New Equipment _ _ _ . 907 00 296 56 610 44
Supplies 33,500 00 33,482 00 18 00
Central Supply Service
Salaries _ _ 16,700 00 16,487 02 212 98
Other Expenses _ 3,839 40 3,543 90, 295 45
Equipment_ 700 00 589 85 110 15
Medical Records Department
Salaries _ _ 9,500 00 9,482 94 17 06
Equipment _ _ 1,003 00 972 88 30 12
Library _ _ _ 1,560 05 1,461 30 98 75
Supplies _ 2,500 00 2,498 49 1 51
Special Services
Operating Room
Salaries _ _ 22,257 14 22,150 64 106 50
Equipment _ 7,142 00 6,674 03 467 97
Supplies _ _ _ 700 00 674 75 25 25
Delivery Room
Equipment 28,175 00 12,415 02 15,759 98
Supplies _ _ _ 400 00 302 18 97 82
X-Rav Department
Salaries _ _ 28,234 00 28,210 19 23 81
New Equipment 1,788 00 787 20 1,000 80
Other Expenses _ 9,388 00 8,977 10 410 90
Morgue
Equipment _ 300 00 207 00 93 00
Physical Therapy Department 2,000 00 1,673 83 326 17
Emergency 2,000 00 2,000 00
Ambulance
Supplies 986 62 85442 132 20
Equpiment 49000 38514 10406
Department of Nutrition
Dietary
Salaries _ _ 60,500 00 60,484 30 15 70
Equipment _ _ 7,33290 7,33290
Supplies _ _ _ _ _ 76,57210 76,553 50 18 60
Household and Property
Housekeeping
Salaries _ .. _ . _. 30,740 58 30,73790 2 68
Equipment _ _ _ - 4,246 00 3,009 12 1,236 88
Supplies _ _ _ . 9,700 00 9,632 21 617.79
336 Proceedings of the Board of Supervisors
Laundry
Salaries 12,957 72 12,951 50 6 22
Equipment 5,000 00 4,402 95 597 05
Supplies 3,000 00 2,927 19 72 81
Plant Operation
(Heat -Light -Gas -Power -Water)
Salaries 9,799 34 9,744 18 55 16
Other Expenses _ 5,196 00 4,84-7 89 348 11
Supplies _ 22,000 00 21,997 88 2 12
Nurses Home
Salaries 6,367 97 6,360 07 7 90
Equipment _ _ 3,381 00 3,293 37 87 63
Supplies 1,500 00 1,387 94 112 06
Maintenance and Repairs
Salaries _ 15,855 00 15,840 48 14 52
New Equipment 20,641 58 19,079 51 1,562 07
Supplies 9,600 00 9,587 00 13 00
Administi ative and General
General Administration
Salaries 43,820 18 43,683 03 137 15
Equipment 1,210 00 633 79 576 21
Supplies and Expenses 10,917 70 10,337 61 580 09
Board of Mgrs Planning Comm 400 00 185 61 214 39
$1,069,64-9 63 $1,020,962 39 $ 48,687 24
Health Fund Credits
State of New York Reimbursements
Estimated Received Balance
Blood Bank 4,375 00 3,867 43 507 57*
County Laboratory 11,000 00 8,957 47 2,042 53*
County Health _ _ 78,320 00 76,12495 2,195 05*
County Hospital _ 146,348 00 134,857 56 11,490 44*
Rabies _ 1,000 00 1,228 98 228 98
Physically Handicapped 8,000 00 7,933 67 66 33*
Fees -County Laboratory _ _ 23,000 00 26,569 00 3,569 00
Fees -County Hospital 535,115 00 534,751 52 363 48*
Community Chest & Hospital Aid _ 16,500 00 18,220 66 1,720 06
Balance of Appropriation Account
Estimated Revenues Deficit
$ 823,658 00 $ 812,510 64- $ 11,147 36*
$ 48,687 24
11,147 36*
Transferred to Surplus _ $ 37,539 88
*Over-estimated
Tompkins County, New York 337
Welfaie Salaries
Central Index
County Home Administration
Welfare Home Manager
Matron _
Other Salaries
Other Administration
County Home Buildings
Fireman
New Furniture
Fuel and Light __ _ _
Renewals of Equipment
Repairs __
Other Buildings _ _
County Home Inmates
Salaries -Physician
Food
County Home Farm
Farm Employees
Miscellaneous Farm Labor
Feed, Fertilizer
New Equipment
Repairs _
Live Stock
POOR FUND
Appropriations Expended Balances
and Credits
67,820 00
100 00
1,600 00
1,200 00
1,200 00
600 00
64,123 39 3,696 61
100 00
1,599 84-
1,200
41,200 00
1,173 00
510 95
400 00 330 00
20000 1524
3,600 00 3,578 46
_ 800 00 682 49
1,000 00 993 53
500 00 447 87
3,600 00 3,478 00
5,200 00 5,132 47
1,600 00
_ _ 400 00
4,000 00
_ 600 00
1,000 00
_ 400 00
General Welfare
Hospital Home Relief
Child Welfare -Foster Homes & Inst
Office Expenses -
Traveling
Aid to Dependent Children
Home Relief
Old Age Assistance
Blind
Allowances
Burials
Dependents of Soldiers and Sailors _
18,000 00
78,000 00
5,000 00
4,600 00
153,000 00
116,000 00
330,000 00
10,000 00
8,500 00
400 00
800 00
1,401 80
162 70
3,042 33
598 63
988 79
399 20
14,622 56
74,673 24
4,995 45
2,716 79
143,106 68
114,011 46
315,516 42
8,925 00
16
27 00
89 05
70 00
184 76
21 54
117 51
6 47
52 13
122 00
67 53
198 20
237 30
957 67
1 37
11 21
.80
3,37744
3,326 76
4 55
1,883 21
9,893 32
1,988 54
14,483 58
1,075 00
6,789 30 1,710 70
775 00
400 00
25 00
$ 820,120 00 $ 776,090 59 $ 44,029 41
338 Proceedings of the Board of Supervisors
Welfare Credits
State and Federal
Estimated Received Balance
Aid to Dependent Children _ 35,000 00 88,613 33 3,613 33
Blind_ _ _ _ 6,000 00 4,736 92 1,263 08*
Old Age Assistance 275,000 00 226,031 85 48,968 15*
Home Relief _ _ _ 70,000 00 74,048 11 4,048 11
Administration _ _ _ 45,000 00 47,625 40 2,625 40
Political subdivisions _ 5,000 00 11,655 40 6,655 40
County House __ 4,000 00 6,055 55 2,055 55
Old Age Clients _ 5,000 00 7,686 15 2,686 15
Children's Court __ _ 1,500 00 2,740 35 1,240 35
$ 496,500 00 $ 469,193 06 $ 27,306 94*
Balance of Appropriation Account _ _ _ _ $ 44,029 41
Estimated Revenues Deficit _ _ _ _ 27,306 94*
*over-estimated
Superintendent of Highways
Salary _ _ _ _ 4,600 00 4,599 84
Traveling expenses _ _ 1,400 00 852 63
Other Expenses _ _ _ 200 00 137 79
County System of Roads
Construction under Sec. 111 28,110 00 28,110 00
County Aid graveling town roads _ 27,000 00 27,000 00
Bridge Fund __ _ 800 00 796 20
$ 16,72247
HIGHWAY FUND
Appropriations Expended Balances
and Credits
16
54737
62 21
3 80
$ 62,110 00 $ 61,496 46 $ 613 54
Transferred to Surplus _ _ _ _ $ 613 54
Tompkins County, New York 339
SUMMARY OF ALL RECEIPTS AND DISBURSEMENTS
Current Cash Trust Cash Total
Balances at beginning of year $ 416,674 20 $ 46,062 70 $ 462,736 90
1
Receipts 2,681,601 57 1,321,957 62 4,003,559 19
Payments • 2,723,063 05 1,288,521 34 4,011,584 39
Balance at close of year _ 375,212 72 79,498 981 454,711 70
RECONCILIATION OF BOOK AND BANK BALANCES
Bank Outstanding Net
Name of Bank Balance Checks Bank Balance
Tompkins Co Trust General Fund *$ 54,653 07 $ $
9'7,568 77 18,323 43 133,898 41
Tompkins Co Trust Hospital Fund _****71,684 63 61,178 08 10,506 55
Tompkins Co Trust County Road 48,811 21 4,882 06 43,929 15
Tompkins Co Trust Highway Machinery 43,718 81 364 02 43,354 79
Tompkins Co Trust Court and Trust **17,300 00 **17,400 00
22,041 44 22,041 44
Tompkins Co Trust Recovery Trust 19,021 72 1,690 18 17,331 54
Tompkins Co Trust Bower Cemetery *"831 34 831 34
Tompkins Co Trust County Lab Trust 6,31196 6,31196
First National Bank -General Fund 72,895 23 19,386 41 53,508 82
First National Bank Special Trust _ 10,784 17 323 75 10,460 42
First National Bank Mortgage Tax 5,222 28 5,222 28
First National Bank Tax Refund
Dryden First National General Fund 50,000 00 50,000 00
Groton First National General Fund 4-0,000 0 40,000 00
Tompkins Co Trust Withholding Tax *155 50
8,350 82 8,506 32
Tompkins Co Trust Special Trust 989 36 989 36
Totals $ 570,340 31 $ 115,643 61 $ 454,696 70
Cash in Office _ _ _ 15 00
Total Book Balance _ _ __ _ _ _ $ 454,711 70
*Deposited January 2, 1950
**Bonds in Custody of County Treasurer
***Bank has added $16 72 interest
****Bank error -$771 60
340 Proceedings of the Board of Supervisors
REPORT OF THE COMMISSIONER OF WELFARE
FOR 1949
To the Honorable Board of Supervisors
Court House
Gentlemen,:
Since this is the first Annual Report showing the total
County Welfare receipts and disbursements under a complete
County unit for the year 1949, it seems pertinent that certain
observations be made for the record.
Owing to changes in post war conditions and unemployment
resulting in higher costs of government, especially welfare
expenses, many of us are disturbed over the large number of
people making application for public assistance for the first
time.
While we cannot make any comprehensive report of com-
parative figures under a County unit, it is interesting to note
that the total expenditures for 1949 were $770,871; that recov-
ery and reimbursements amounted to $524,422; that the net
cost to Tompkins County was $246,449 as compared with the
net cost to the county in 1948 of $181,303 before the City and
County offices were consolidated.
During the last quarter of 1948 we began feeling the im-
pact of unemployment which continued throughout 1949 The
rolls increased because many of our aged, blind, partly disabled
and other handicapped workers, our youth and working
mothers, who found jobs in the war economy, have been
dropped in our peace -time economy.
Their places have been taken largely by service men return-
ing since the war, by recent school graduates and others.
Among other reasons for persons needing assistance are dis-
continuance of insurance benefits, illness or disability of both
wage earners, absence of wage earner, discontinuance of in-
come from relatives and exhaustion of earnings or resources.
Food budgets, which were increased in November 1948,
were reduced to current levels in April 1949. However, the cost
of living continued at a high level throughout the year.
Tompkins County, New York 341
The average monthly grant for assistance in the categories
for the year was as follows:
Old Age Assistance—per individual
Aid to Blind—per individual
Aid to Dependent Children—family
Home Relief including family & non=family
Child Welfare—per child
$54.36
54.89
109.10
62.92
44.84
The above are total budget figures including all necessities
such as food, shelter, clothing, household supplies, taxes, in-
surance, care in nursing homes etc , but excludes care in the
Tompkins County Memorial Hospital because such services
are not paid from welfare funds except in a few charge -back
cases to other districts and for State charge cases.
The following indicates the movement of caseloads during
the year:
No No No No No
Cases Applications Cases Cases Active Cases
Jan Received Opened Closed Dec
Home Relict 125 332 291 231 185
Old Age Assistance 513 151 114 104 523
Aid to Dependent
Children 86 121 107 77 116
Aid to Blind 9 4 4 0 13
733 608 516 412 837
As of December 31 there were 837 active cases with a total
of 1686 individuals
It will be noted that out of the 608 applications received
approximately 55% fell into the category of Home Relief.
Since this category is largely of a temporary nature and
into which many of the able-bodied unemployed fall, it is in-
teresting to show a breakdown of costs by using the month
of December 1949 as an example.
At the end of December there were 185 cases involving 510
individuals and the amount spent was $12,619.66, an average
342 Proceedings of the Board of Supervisors
of $24.75 per person. Our current food budget provides for
a family of 5 as follows:
Unemployed husband
Unemployed wife
Oldest child -8 years
2nd Child -5 years
3rd Child—Under 2 years
$18.00
18 00
13.50
12 50
11.60
Total monthly food budget $73.60
This budget divided by a family of 5 gives an average
of $14.72 a month far each individual in the family.
Assuming 5 people had 3 meals per day far 31 days, the
total would be 465 meals divided by $73 60 shows an average
of approxmzately $.16 per meal Therefore, the cost of food
for 510 individuals at $ 48 per day would be $7,588 80 The
medical costs included in the total expenditures were $1486 14.
Adding the food and medical costs we have $9,074.94 which
leaves a balance of $3,544 72 for shelter, fuel, electricity and
gas, clothing etc. divided among 185 cases of $13 75 per
family. The only reason this can be done is because of the
large and rapid turnover in caseloads and indicates that many
were of such a temporary nature that they received only small
amounts.
During the year the Department investigated 532 hospital
cases, or an average of 44 per month.
To indicate some of the office detail involved as a result
of investigations there were issued and sent to the Account-
ing Department authorizations on State forms for opening and
closing of cases, change of address, change of budget figures
etc. 11,574
Medical, dental etc. 9,500
21,074
Hospital cases accepted 532
Total 21,606
These figures do not include authorizations issued in the
Child Welfare Department nor do they include County Home,
Tompkins County, New York 343
both being of a non -reimbursable nature are on local forms.
The total number of checks issued for the year was 14,255.
In the Children's Division, as of December 31, we had under
care 170 children divided as follows:
90 in boarding homes
38 in institutions
42 under supervision
During the year we had applications for care of 202 chil-
dren of which 54 were accepted, plans made for 123 with 27
pending a decision at the end of the year.
Applications for child care are varied and are referred for
such reasons as: Mental inadequacy, Unmarried mothers,
mother in Willard State Hospital, father in foreign country,
Parents dead, Parents inadequate, Father ill, mother blind.
A large percentage of these children are assigned to us
through the Children's Court.
Care of people in distress is of national concern. Federal
and State governments are revising the laws. According to
newspaper accounts there seems to be no prospect of reduced
costs in 1950.
The Welfare Committee of the Board, and the lay members
of the Committee, have been of great assistance in helping
us with many problems throughout the year for which your
Commissioner and his staff is truly grateful.
Yours truly,
R. C. VAN MARTER,
Commissioner.
344 Proceedings of the Board of Supervisors
The Honorable Board of Supervisors
Ithaca, New York
Gentlemen:
Following is a report of Receipts and Disbursements of the
Department of Welfare for the year 1949:
For
County Home and Farm
Home Relief
Hospitalization, Etc
Child Welfare _ _
Office Expense
Travel Expense
Totals
APPROPRIATION S
Approprzatzon Expended Unexpended
_ _ _ _$ 27,900 00 $ 25,735 30 $ 2,164 70
_ _ - 116,000 00 114,01146 1,988 54
18,000 00 14,622 56 3,37744
_ 73,000 00 74,673 24- 3,326 76
5,000 00 4,995 45 4 55
- -
4,600 00 2,716 79 1,883 21
$249,500 00 $236,754 80 $ 12,745 20
ANALYSIS OF COUNTY HOME EXPENDITURES
Admznzstratzon
Salary Superintendent
Salary Matron- - -
Other Salaries and Compensation _-
Other Administrative Expense _
Buildings
Salary Fireman
New Furnishings, Etc
Fuel, Light & Power
Renewals of Equipment
Repairs, Alterations, Etc
Other Building Expense
Inmates
Salaries—Physician and Attendants
Food, Clothing and Supplies
Farm
Salaries, Farni Employees
Miscellaneous Farm Labor
Live Stock
Feed, Gasoline, Seeds, Etc
Farm Equipment & Repairs
Repairs Farm Buildings
_ $ 1,599 84
1,200 00
1,173 00
- 510 95
_ 33000
- _ _ 15 24
_ _ _ _ 3,57846
682 49
993 53
447 87
3,478 00
5,132 47
1,401 80
162 70
399 20
3,042 33
598 63
988 79
Total - _ $25,735 30
I
a
Tompkins County, New York 345
COUNTY HOME COSTS
Administrative Salaries and Expenses
Transportation & Phone (75% chargeable to Home)
Physician, Fireman and Attendants
Fuel, Light & Power (85% chargeable to Home)
Provisions, Clothing and Supplies --
Total days of residence for the year
Average cost per day
15,141
__ $108
INCOME FROM COUNTY HOME AND FARM
1949
Sales
Butterfat_ , _ $1,557 83
Less butter purchases 704 86 $ 852 97
Butter _ 614
Fowls _ __ __ 2101
Strad _ __ 162 45
Eggs _ 984 68
Calves _ _ __ 138 00
Potatoes _ _ 386 25
Milk _ _ 186 45
Cream _ _ _ _ _ 23 56
Pigs - -- 509 30
CONN _ - 103 55
Grain _ _ 18 00
Hay _ 530 78
Miscellaneous _ _ 27 89
Miscellaneous
Telephone calls
Advertising sign
Co-op rebates
Board paid by inmates
5 75
10 00
68 00
2,020 77
3,972 84
383 21
3,808 00
3,041 69
5,132 47
$16,338 21
$ 3,951 03
$ 2,104 52
Total Receipts _ _ $ 6,055 55
AID TO THE BLIND
Appropriation Expended Unexpended
Allowances _ _ _ $ 8,500 00 $ 6,789 30 $ 1,710 70
Burials _ -400 00 400 00
Total __ $ 8,900 00 $ 6,789 30 $ 2,110 70
of
346 Proceedings of the Board of Supervisors
Allowances
Burials
Total
Allowances
OLD AGE ASSISTANCE
$330,000 00 $315,516 42
10,000 00 8,925 00
$ 14,483 58
1,075 00
$340,000 00 $324,44-1 42 $ 15,558 58,
AID TO DEPENDENT CHILDREN
$153,000 00 $143,106 68 $ 9,893 32
SUMMARY
OF RELIEF COSTS
Aid to Blind
Old Age Assistance
Aid to Dependent Children
Home Relief, Etc
Hospital, Other Districts, Etc
Child Welfare
Administrative Salaries
County Home and Farm
Office, Travel Expense, Etc
Total
Recei%ed from Recovery Trust Fund
Total Net Cost
*-Crtdit
ANALYSIS OF
Expended
$ 6,789 30
324,441 42
143,106 68
114,011 46
14,622 56
74,673 24
59,779 27
25,735 30
7,712 24
Reimbursement Net Cost
$ 5,148 70 $ 1,640 60
230,933 97 93,507 45
151,517 09 8,410 41*
70,061 16 43,950 30
472 70 14,149 86
11,985 37 62,687 87
41,911 67 17,867 60
6,055 55 19,679 75
2,298 18 5,414 06
$770,871 47 $520,384 39
REIMBURSEMENTS
Category From State
kid to the Blind $ 5,056 92
Old Age Assistance _ 227,031 85
Home Relief, State Charges, Etc 69,055 89
Hosp , Other Districts, Etc _
Child Welfare, State Charges, Etc 1,797 54
Aid to Dependent Children 149,000 44
Administrative Salaries 41,911 67
Administrative Expense 2,29818
County Home and Farm
Recovery Trust Fund
Totals $496,152 49
Revolving Fund Returned from City of Ithaca
1949
Jan 1
Dec 21
$250,4-87 08
4,037 70
$246,4-4-9 38
M:sc Receipts Total
$ 91 78 $ 5,148 70
3,902 12 230,933 97
1,005 27 / 70,061 16
472 70 472 70
10,187 83 11,985 37
2,516 65 151,517 09
41,911 67
2,298 18
6,055 55 6,055 55
4,037 70 4,037 70
$ 28,269 60 $524,422 09
$ 2,513 81
RECOVERY TRUST FUND
Balance
Receipts
Paid to Client
Paid to Town of Ulysses
Paid to City of Ithaca
Paid to County
Paid to State
To Balance
1950
Jan 1 Balance
$ 134 10
158 19
115 00
4,037 70
6,038 64-
_
4_ 17,331 54
$27,815 17
$10,058 83
17,756 34
$27,815 17
$17,331 54
Tompkins County, New York 347
State of New York
SS.:
County of Tompkins
R C. VanMarter, being duly sworn, says that he is the
( Commissioner of Welfare of Tompkins County and that to
the best of his knowledge and belief, the foregoing is a true
and full account of Receipts and Disbursements of the Depart-
ment for the year ended December 31, 1949.
R. C. VAN MARTER,
Commissioner.
Subscribed and sworn to before me this 9th day of March,
1950.
MARY BROWN
Notary Public
1
t
348 Proceedings of the Board of Supervisors
ADDENDA
NUMERICAL STATEMENT OF COUNTY HOME RESIDENCE
Men Women Total
In Home January 1, 1949 _ 33 5 38
First Admissions _ 20 1 21
Re -admitted _ 25 3 28
Total cared for _ _ _ _ _ _ 78 9 87
Deceased during Year
Discharged
Total Removed
Remaining December 31, 1949
_ _ 3 1 4
_ _36 2 38
_ _ 39 3 42
AGES OF INMATES
_39 6 45
Under 16 _ _ 0 0 0
16 to 44 _ _ 1 1 2
45to64 _ __ _ 8 1 9
65 and over _ _ _ 30 4 34
39 6 45
SERVICE TO TRANSIENTS
Transients Accommodated 87 0 87
Number of Lodgings _ _ _ 110 0 110
Meals Served _ _ _ 234 0 234
Tompkins County, New York 349
FARM PRODUCTION 1949
Grapes 2 Bu
Pears 10 Bu
Berries 125 Qts
Rhubarb 500 Bunches
Peas 40 Bu
Beet greens 6 Bu
Beets 20 Bu
Carrots 10 Bu
Turnips 25 Bu
Peppers 1 Bu
Beans String 5 Bu
Tomatoes 125 Bu
Cucumbers 25 Bu
Lettuce 100 Bunches
Cabbage 40 Bu
Summer Squash 15 Bu
Winter Squash 15 Bu
Sweet Corn 40 Bu
Parsnips 15 Bu
Salsify 10 Bu
Dill 12 Bunches
Potatoes 166 Bu
Oats 645 Bu
Mixed grain 400 Bu
Wheat 601 Bu
Shelled Corn 287 Bu
Ensilage 100 Tons
Hay 50 Tons
Straw 28 Tons
Clover Seed 35 Bu
Dressed Beef 2,739 Lbs
Dressed Pork 2,723 Lbs
Dressed Poultry 582 Lbs
Milk 55,611 Qts
Eggs 3,35211/12 Doz
Calves
Pigs
Plums 4 Bu
Apples 75 Bu
@(���@@@n@@����@��@(@@(����@@@@n@���@@@
$ 250 $ 500
2 50 25 00
40 50 00
08 40 00
3 00 120 00
1 25 7 50
1 25 25 00
1 75 17 50
1 50 37 50
200 200
300 1500
1 50 187 50
2 00 50 00
05 5 00
50 20 00
1 00 15 00
125 1875
1 25 50 00
2 50 37 50
3 50 35 00
10 1 20
1 50 249 00
67 432 15
85 340 00
1 80 1,081 80
1 30 373 10
15 00 1,500 00
20 00 1,000 00
15 00 420 00
35 00 1,225 00
1,056 78
837 82
273 54
8,341 65
46 1,542 34
62 00
509 30
3 00 12 00
1 50 112 50
Total _ $20,133 43
350 Proceedings of the Board of Supervisors
ESTIMATED VALUE OF THE FOOD USED IN THE HOME
116 Qts Corn @ $ 25 $ 29 00
306 Qts Tomatoes @ 27 82 62
176 Qts Peas @ 25 44 00
40 Qts Shell Beans @ 55 22 00
50 Qts Plums @ 35 17 50
171 Qts Pears @ 45 76 95
47 Qts Berries @ 55 25 85
62 Qts Rhubarb @ 25 15 50
329 Qts *Peaches @ 45 147 05
20 Qts Mincemeat @ 40 8 00
10 Qts Grape Juice @ 25 2 50
25 Qts. Tomato Juice @ 20 5 00
58 Qts. Pickles 35 20 30
Total value of canned food _ _ $496 27
*Not raised on Farm
Beet greens $ 7 50
Beets 25 00
Carrots 17.50
Turnips 37 50
Peppers 2 00
Lettuce - 5.00
Cabbage 20 00
Summer Squash 15 00
Winter Squash 18 75
Parsnips 37 50
Salsify 35 00
Dill 1 20
Apples 112 50
Grapes 2 50
Berries 2415
Rhubarb 24 50
Peas 76 00
Tomatoes 99 88
Cucumbeis 29 70
Corn 21 00
Potatoes 249 00
2,739 Lbs Dressed Beef 1,056 78
2,723 Lbs Dressed Pork 837 82
582 Lbs Dressed Poultry 273 54
14,662 Qts Milk 2,199 30
808 Doz Eggs 37168
Butterfat exchanged for butter 704 86 "
Total of fresh food _ _ __ _- $6,305 16
Grand total of canned and fresh food consumed - _ $6,801 43
Tompkins County, New York 351
INDIVIDUALS UNDER CARE OF THE DEPARTMENT AS OF
DECEMBER 31, 1949
Aid to Dependent Children
Mothers 109
Children _ 303
Incapacitated Fathers 30 442
Child Welfare
Children in Boarding Homes 90
Children in Institutions _ _ 38
Others under Supervision _ 42 170
Aid to Blind
Men
Women
6
6 12
Home Relief
In family _ 448
Non family 62 510
Old Age Asszstance
i
Men 212
Women 295 507
County Home
Men
Women _
39
6 45
Total _ _ _ 1,686
352 Proceedings of the Board of Supervisors
Roster, 1950
REPRESENTATIVE IN CONGRESS
W. Sterling Cole (39th District) Bath, N. Y.
REPRESENTATIVE IN STATE SENATE
Chauncey B Hammond (46th District) Elmira, N. Y.
REPRESENTATIVE IN STATE ASSEMBLY
Ray S Ashbery Trumansburg, N. Y.
COUNTY OFFICERS
County Judge and Surrogate
Special County Judge
Judge of Children's Court
County Clerk
County Treasurer
District Attorney
Sheriff
Under Sheriff
County Attorney
Commissioner of Welfare
Coroner
Sealer of Wts. & Measures
Superintendent of Highways
Clerk, Board of Supervisors
Commissioner of Election
Commissioner of Election
Probation Officer
Clerk of Surrogate's Court
Cletk of Children's Court
Deputy County Clerk
Motor Vehicle Clerk
Deputy County Treasurer
County Service Officer
Dog Warden
Dist Supt. of Schools
Dist Supt of Schools
Dist Supt. of Schools
Supt., County Home
Assistant Librarian
County Historian
County Laboratory, Director
County Dir., Vet. Agency
Co. Health Commissioner
Dep Health Commissioner
Game Warden
Building Custodian
Veterinarian
Norman G Stagg Ithaca, N.Y.
Louis K Thaler Ithaca, N. Y.
Norman G Stagg Ithaca, N Y.
W. Glenn Norris Ithaca, N. Y.
D A Stobbs Ithaca, N Y.
Frederick Bryant Ithaca, N. Y.
Clifford Hall Ithaca, N. Y.
Howard A. Harvey Ithaca, N. Y.
C H Newman Ithaca, N Y
R C VanMarter Ithaca, N Y
Dr. Ralph J Low T'burg, N. Y.
Carl Roe Ithaca, N. Y.
Bert I Vann Ithaca, N Y
Gladys L Buckingham Ithaca, N Y
Ray Van Orman Ithaca, R D
John H Post Ithaca, N Y.
R. A. Hutchinson Ithaca, N. Y.
Mary Mineah Ithaca, N. Y.
R A Hutchinson Ithaca, N Y.
B F Tobey Ithaca, N. Y.
Leona Humphrey Ithaca, N. Y.
Zdenka K. Stepan Newfield, N. Y.
Walter L. Knettles Groton, N. Y.
Frederick McGraw Ithaca, R D 1
E Craig Donnan Newfield, N Y
L 0 Olds Ithaca, N Y
J Paul Munson Groton, R D
Herman Exton Jacksonville, N. Y.
Eleanor Daharsh Ithaca, R.D.
W. Glenn Norris Ithaca, N. Y.
Dr Henry Ferris Ithaca, N Y.
Leon F Holman Ithaca, N Y
Dr Wm C Spring, Jr Ithaca, N Y.
Dr Philip Robinson Ithaca, N. Y.
Floyd Hoover Ithaca, N. Y
Ward Spencer Ithaca, N. Y.
Dr. R. A. McKinney Dryden, N. Y.
1
Tompkins County, New York 353
Supervisor
Justice of the Peace
!Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
Service Officer
School Director
School Director
Supervisor
Councilman
Councilman
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Supt. of Highways
School Director
School Director
TOWN OFFICERS
CAROLINE
John Lounsbery Br'kt'dale, N. Y.
Percy Yaple Brooktondale, R. D. 1
P. Alfred Munch Br'kt'dale, R.D. 1
Clinton W Mulks Br'kt'ndale, N. Y.
Bertram Crispell Slaterville Springs
Mrs. Evelyn B. Brock Br'kt'dale
Herbert Whittaker Brooktondale
Karl Khen Ithaca, R.D. 2
Herbert R. Schutt Slaterville, N.Y.
Gladys C. Burns Brooktondale
James Beebe Berkshire, R.D. 4
Charles M. Jones Berkshire, R. D. 1
Hazel Brill Slaterville Spgs.
Prue Ridgway Br'k'dale, N. Y.
DANBY
Arthur VanDeBogart Willseyville
George Hornbrook Ithaca, R D. 4
Harold Cortright Spencer, R.D. 1
Ernest Sincebaugh Ithaca, R.D. 4
Fred Thayer Ithaca R.D. 4
William Kirby Ithaca, R.D. 4
F. R. Caswell, Chm. Ithaca, R.D. 4
L. E. Cummings Willseyville, R. D. 1
Lawrence Cortright Spencer, R.D. 1
Elsie Maki West Danby
Robert Mix Ithaca, R.D. 4
Margaret Menzies Brooktondale
Rhoda Larson Ithaca, R.D. 4
DRYDEN
Charles G. Downey Dryden, N. Y.
Harry Spaulding Etna, N. Y.
Dewey Whitford Dryden, N.Y.
Ara W Johnson Freeville, N. Y.
Francis Shaw Ithaca, R.D. 4
Alvord A. Baker Freeville, N. Y.
Lois Beck Freeville, N. Y.
William Strong, Chm. Freeville
Ralph Dellows Dryden, N. Y.
Harold Clough Ithaca, R.D. 2
Stacey Beach Dryden, N. Y.
Harriet Whitman Etna, N.Y.
Alice Holmes Dryden
354 Proceedings of the Board of Supervisors
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Supt. of Highways
School Director
School Director
ENFIELD
S. Harvey Stevenson Ithaca, R. D. 3
Morris Willis Ithaca, R.D. 5
Harold Laue Ithaca, R.D. 3
Fred Bock Newfield, R.D. 2
Hulse Smith Newfield, R.D. 2
Margaret Laughlin Ithaca, R.D. 5
Roy Linton Ithaca, R D. 5
Earl Miller Trumansburg, R.D. 1
Harry Warren, Chm. T'burg, R D.
Emily Warren Ithaca, R.D 5
Sherman Grover Newfield, R.D. 2
Mrs. Robert Hubbel Ithaca, R.D. 5
Lyman Warren Ithaca, R.D. 5
GROTON
Edward Walpole Groton, N. Y.
Chas. Van Benschoten Groton, N. Y.
Harry Tallmadge Groton, R D. 1
Ralph Reakes McLean, N Y.
Laverne Cotanch Groton, N. Y.
Helen Higgins Groton
Arthur E. Spearing, Chm. Groton NY
Ray Sutliff Groton, R D. 1
Leslie Cummings Groton, R.D. 2
Ray McElheny Groton, N. Y.
Samuel Drake Groton, N. Y.
Francis E. Ryan McLean, N. Y.
ITHACA CITY
Mayor
Supervisor, 1st Ward
Supervisor, 2nd Ward
Supervisor, 3rd Ward
Supervisor, 4th Ward
Supervisor, 5th Ward
City Judge
Acting City Judge
City Clerk
City Chamberlain
City Attorney
City Assessor
Sealer of Wts. & Measures
Chief Police
Fire Chief
Stanley Shaw City Hall
Robert Greenwood 636 W. State
James Conley 233 S. Albany St.
Roy Shoemaker 104 Utica St.
Carl Vail 207 Ithaca Rd.
J. W Ozmun 309 E Tompkins St
Edw. J Casey City Hall
Jas V. Buyoucos City Hall
Floyd Springer City Hall
Clarence A. Snyder Library Bldg.
Ernest Dahmen Say. Bank Bldg.
Henry C. Thorne Library Bldg.
E Paul Nedrow 318 Columbia St.
Wm. Marshall Police Headquarters
Ray Travis Fire Headquarters
Tompkins County, New York 355
Supervisor
Councilman
Councilman
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Collector
Supt. of Highways
School Director
School Director
Supervisor
Justice of the Peace
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Collector
Supt. of Highways
School Director
School Director
ITHACA TOWN
Harry N. Gordon
Wm A. Munsey
LaGrand E. Chase
T. B. Maxfield
Fred Hartsock
Rachel Hanshaw
Fred C. Marshall,
Frank Howe
Ralph Mandeville
Albert Force
Harry Baker
Ruth McMillen
Hannah Bradfield
LANSING
Ithaca, R.D. 8
Ithaca, R.D. 2
Ithaca, R.D.
105 Oak Hill
Ithaca, R. D. 3
Ithaca, R.D.
Chm. Ithaca, R.D.
Renwick Heights
Ithaca, R D. 4
Forest Home
Ithaca, R.D.
Ithaca, R.D. 5
Triphammer Rd.
Cushing H. Murray Ithaca, R.D. 1
Robert Bower Myers, N. Y,
Edward Bowman Ludlowville
Edward Ozmun So Lansing, N. Y.
Clay Tarbell Groton, N. Y.
Joseph McGill Ludlowville, N. Y
Franklin Starner, Chm. Groton R.D. 1
Carleton Kintz Ludlowville
Percy Haring
Melvin Bush
John Howland
Janet Bradley
Ray Luce
NEWFIELD
S. Lansing, N.Y.
Ludlowville, N. Y.
So. Lansing, N. Y.
Ludlowville, N.Y.
Groton, N. Y.
Forest J Payne
Eno Lane
Ivan Landstrom
Henry Heslop
Albert Terwilliger
Walter Messenger
Harry Kerr
Laura Smith
Lenford Seeley
Ed Van Kirk
Ruth Anderson
Newfield, R.D. 4
Newfield, R.D.
Newfield
Newfield, N.Y.
Newfield
Newfield, N. Y.
Newfield
Newfield, N. Y.
Newfield, N. Y.
Newfield, N.Y.
Newfield, N. Y.
356 Proceedings of the Board of Supervisors
Supervisor
Councilman
Justice of the Peace
Justice of the Peace
Justice of the Peace
Town Clerk
Assessor
Assessor
Assessor
Supt. of Highways
Service Officer
School Director
School Director
Cayuga Heights
Dryden
Freeville
Groton
Trumansburg
Cayuga Heights
Dryden
Freeville
Groton
Trumansburg
/
ULYSSES
LePine Stone Trumansburg, N. Y.
C. Wes Thomas Trumansburg
Clifford Bowers Trumansburg, N. Y.
Charles A. Lueder Jacksonville, N. Y.
E. Delos Crumb Jacksonville, N. Y.
E. Katherine Dimick, Tr'nburg, N.Y.
. Alec Proskine Trumansburg, R D
Marvin Page Ithaca, R.D. 3
... Abraham Updike Trumansburg
J. Warren Chase Trum'sburg, R.D. 3
Irwin S. Potter Trumansburg, N. Y.
Charlotte Strong, Trumansburg, N.Y.
B J. Duddleston, Trumansburg, R.D.
VILLAGE MAYORS
Charles J. Kenerson
Dr. R. A. McKinney
Donald Melberg
George S. Brooks
V. L. Timerson
VILLAGE CLERKS
James B. Trousdale
Roger Givens
M. L Stanton
E. H. Curtice
Dennis Messler
Iroquois Rd.
Dryden, N. Y .
Freeville
Groton
Trumansburg
Northway Rd.
Dryden
Freeville
Groton
Trumansburg
Tompkins County, New York 357
POLITICAL DIRECTORY
AND
GUIDE TO TOWN OFFICERS
1. Fall Primary—Seventh Tuesday before General Election,
each year. (Election Law, §191.)
2. Presidential Primary—First Tuesday in April in Presi-
dential year. (Election Law §191.)
3. General Election—First Tuesday after first Monday hi
November, each year. (Election Law, §191.)
4. Biennial Town Elections—On same date as General Elec-
tion in odd numbered years. (Town Law, Sec. 80)
5. Designation of Polling Places—By the Town Boards and
Common Council of City, on Third Tuesday in August,
each year or within 30 days prior thereto. (Election Law.
Sec. 66)
6. Annual Session of Board of Supervisors Commences—
Second Thursday after General Election each year. (Rule
I.)
7. Monthly Meetings, Board of Supervisors—Second Mon-
day of each month. (Rule I.)
8. Election of Chairman of Board—At a meeting held in
January, for that year. (County Law, §10.)
9. Town Boards—Annual Meeting—On or after December
28th but not later than December 31st each year (Town
Law, Sec. 62.)
10. Grand Jurors—Selected by the Board of Supervisors at
the annual meeting each year. Code Criminal Procedure,
Sec. 229-a.)
11. Trial Jurors—The Supervisor, Town Clerk and Assessors•
of each town, must meet on the First Monday in July, in
each year, at a place within the town appointed by the
358 Proceedings of the Board of Supervisors
Supervisor, or, in case of his absence, or a vacancy in his
office, by the Town Clerk, for the purpose of making a hst
of persons, to serve as trial jurors, for the then ensuing
year. If they fail to meet on the day specified in this section,
they must meet as soon thereafter as practicable. (Judi-
ciary Law, §500).
At the meeting specified in the last section, the officers
present must select from the last assessment -roll of the
town, and make a hst of all persons whom they believe to
be qualified to serve as trial jurors, as prescribed in this
article. (Judiciary Law, §501.)
12. County Claims—(a) All bills and claims against the
county must be presented to the Clerk of the Board of
Supervisors at least -three days before the meeting at
which they are to be audited.
(b) All bills or claims presented to the Board of Super-
visors must be itemized and verified by the oath of
claimant. (County Law, §24).
(c) No bills shall be audited by the Board unless the
same shall first have been passed upon by the pro-
per committee. (Rule VIII).
13. Reports— (a) All county officers receiving, or authorized
to receive moneys in which the county, or any sub -divi-
sion thereof, shall have an interest, shall annually, on
November 1st, of each year, make a written verified report
of all moneys received, from whom, on what account and
the disposition made thereof, and file the same with the
Clerk of the Board of Supervisors on or before November
5th. (County Law, §243 )
(b) The Supervisor of every town in the county shall
report to the Clerk of the Board of Supervisors on
or before November 15th of each year, all indebted-
ness of such town and of any special district therein,
specifying for what purpose created, under what
law, rate of interest, the amount unpaid at the date
of the report and amount to become due during next
fiscal year. (Town Law, Sec. 29, Subd. 5).
(c) The Trustees, or the person or persons having
Tompkins County, New York 359
charge of the issue of bonds or payments of same,
of any school district, shall transmit a statement
thereof to the Clerk of the Board of Supervisors on
or before the 15th day of November.
(d) The fiscal officer of the City of Ithaca and each
village in the county shall report to the Clerk of
the Board of Supervisors on or before November
15th of each year all indebtedness of such city or
village specifying for what purpose created, under
what law, rate of interest, amount unpaid at the
date of such report and the amount to become due
during the next fiscal year.
14. Assessments—(a) All real property shall be assessed in
the tax district in which situated. Property divided by a
town line shall be assessed in both towns. (Town Law
§238.)
(b) The assessors shall complete the assessment -roll
on or before the Twenty-fourth day of July and
make out a copy thereof, to be left with one of their
number, and forthwith cause a notice to be conspicu-
ously posted in three or more public places in the
tax district, stating that they have completed the
assessment -roll, and that a copy thereof has been
left with one of their number, at a specified place,
where it may be examined until the Second Tues-
day in August. (Tax Law, §25).
(c) The assessors shall meet on the Second Tuesday in
August and not later than August 31, to review
their assessment and hear and determine all com-
plaints brought before them in relation to such
assessments. (Tax Law, §25).
(d) The assesors in towns shall between the 24th and
29th of July mail a notice to each person or corpora-
tion owning real property of any increase in the
assessment specifying the previous valuation and
the amount of the increase. (Tax Law, Sec. 26-a).
(e) When the assessors, or a majority of them, shall
have completed their roll, after hearing and deter-
mining all complaints, they shall severally appear
360 Proceedings of the Board of Supervisors
(f)
before any officer of the county authorized by law
to administer oaths, and shall severally make and
subscribe before such officers, an oath in the form
prescribed by Sec. 28 of the Tax Law, which oath
shall be written or printed on said roll, signed by
the assessors and certified by the officer. (Tax Law,
Sec. 28) .
The assessors must file a certified copy of the com-
pleted assessment -roll with the Town Clerk, on or
before the Fifteenth day of September, and it shall
there remain for public inspection until delivered by
the Town Clerk to the Supervisor. The Assessors
shall forthwith give public notice by posting the
same in at least three public places in the tax dis-
trict and to be published in one or more newspapers,
if any, published in the town, that such assessment -
roll has been finally completed, and stating that such
certified copy has been so filed. The original assess-
ment -roll shall on or before the First day of October
be delivered by the Assessors to the Supervisor.
(Tax Law, Sec. 29).
(g) The Board of Assessors of the several towns, and
the Assessors of the City of Ithaca, shall furnish
the Clerk of the Board of Supervisors, on or before
the First day of September, a complete list of all
property within their tax districts that is exempt or
partially exempt from taxation. (Tax Law, Sec. 12).
15. Oaths—All Town Officers—Before he enters on the duties
of the office and within fifteen days after commencement
of the term of office for which he is chosen every town
officer shall take and subscribe before an officer author-
ized by law to administer oaths in his county, the con-
stitutional oath of office and such other oath as may be
required by law, which shall be administered and certi-
fied by the officer taking the same without compensation
and within eight days be filed in the office of the county
clerk. (Town Law, Sec. 25).
16. Undertaking—A11 Town Officers—Each supervisor, town
clerk, collector, receiver of taxes and assessments, jus-
tices of the peace, constable, town superintendent of high-
ways, and such other officers and employees as the town
Tompkins County, New York 361
board may require, before entering upon the duties of his
office, shall execute and file in the office of the clerk of the
,county in which the town is located, an official undertak-
ing, conditioned for the faithful performance of his
duties, in such form, in such sum and with such sureties
as the town board shall direct and approve and such ap-
proval shall be indicated upon such undertaking. (Town
Law §25.)
17. Town Budgets—(a) Every town department and officer
shall file with the town clerk between the twentieth and
thirtieth days of September detailed estimates in writing
of revenues to be received and expenditures to be made
during next fiscal year. Town clerk shall present them
to town board on or before the fifth day of October. (Town
Law, Sec. 111)
(b) Between the fifth and tenth days of October, the
town board shall prepare and approve its prelimin-
ary budget (Town Law, Sec. 112)
(c) After approval of preliminary budget the original
shall be filed in office of town clerk A public hearing
shall be held on or before the Thursday immediately
following general election. Within five days after
such hearing, the town board shall adopt such pre-
liminary budget as originally compiled or amended,
as the annual budget of the town for the fiscal year
beginning on the first day of January next succeed-
ing. (Town Law, Sec. 113)
(d) The town clerk shall certify a duplicate copy of the
annual budget and deliver to the supervisor of the
town. The supervisor shall present the copy of the
annual budget to the board of supervisors who shall
levy and cause to be raised the amounts specified in
said annual budget upon the real property, at the
time and in the manner provided by law for levy of
state and county taxes The clerk of the board of
supervisors shall cause such annual budget to be
printed in the proceedings of the board of super-
visors. (Town Law, Sec. 116)
INDEX
A
Accounts of Supervisors _ _ _ _ _ 273
Additional Emergency Compensation 200, 205, 207, 220, 224, 229
Alcoholic Beverage Control Board _ - _ _ __ - - 60, 101
Appointment of -Election Commissioner _ _ _ _ 101
Jail Physician _ 4
Members on -Board of Managers -Hospital __ _ 197, 199
Laboratory _ 15, 197
Bovine Tuberculosis and Animal Health 236
County Board of Health _ _ 250
District Forest Practice Board _ _ _ 93
Rural Traveling Library Committee __ _ 208
Soil Conservation District _ 196, 197
Apportionment of -Dog Monies _ 14
Election Expenses _ _ _ 181
Mortgage Tax Monies _ _ 149
Taxes _ - _ _ 233
Workmen's Compensation Insurance 184, 212
Appropriation to -General Fund _ _ - __ _ _ .221
Health Fund 227
Highway Fund _ _ 231
Welfare Fund _ 230
County Road Fund 130,210,231
from -County Road Fund _ _ 20, 35, 89, 130, 169, 250
Armistice Day _ 128, 199, 220
Arterial Route Plan _ 50
Assessment Rates -As Fixed by Board of Supervisors _ _ 156
Assessment Rolls -Chairman and Clerk Directed to Sign _ _ 267
Report of Committee on -Footing _ _ _ 133, 134
Supplemental _ _ 135
Assessors -Names and Address of _ __ 353-357
Audit Statements -of Towns _ _ 10, 280-290
to be Printed in Proceedings _ _ _ 194
Audits -Annual Session - _ _ _ _ 269
Monthly Session 16, 26, 40, 55, 65, 79, 94, 107, 123, 141, 159, 160
B
Balances -County Treasurer Directed to Pay to Towns and City 194
Bids for -Printed Proceedings 256
Purchase of Old County Clerk's Building 98
Scaffolding _ _ _ - 150
from -J F Morgan Company -DuBois Road _ 46
Roy W Compton -Welfare Department _ - _ 39
Blood Bank -Appropriation for _ _ __ 173, 222
Board of Health (See County Health District)
I Board of Supervisors -Accounts of __ __ - 273
2
Appointment of Member on _ 3
Chairman (See Chairman of Board)
Clerk (See Clerk of Board)
Committees (See Committees of Board)
Deputy Clerk 4, 215
Expenses of 215
Names and Addresses of 353-357
Printed Proceedings of _ _ _ 256
Audit Statements to be Printed in _ 194
Tax Rates to be Printed in 195
Representatives on—County Board of Health 250
Soil Conservation . _ _- . _ ._ 196
Resignation of—Members on _ 3, 5
Rules of—Amendment to 7, 22, 255
Salaries of _ _ _ _ _ _ 215
Sessions of—Annual-166,172,178, 188, 193, 200, 214, 265
Adjourned Monthly 98, 264
Monthly 7, 19, 31, 47, 59, 70, 87, 101, 112,
128, 146, 249
Organization _ . 3
Special _ _ 46, 86
290
_ _ 194
187, 223
on _ __ 236
_130, 210, 231, 297
. 215
_ 208, 222
- _ .231
_ _ 224
230
237-248
Bonded Indebtedness of—County and Towns
To be Printed in Proceedings
Bovine Tuberculosis and Animal Health—Appropriation for
Committee
Bridge Fund
Budget—County
Health
Highway
Hospital
Welfare
Towns
C
Call for Special Session _ _ 45, 85
Caroline—Amount Charged for—Election Expenses _ 181
Workmen's Compensation Insurance 184, 212
Amount Due from—Dog Monies _ _ _ _ 14
Mortgage Tax _ _ .. 149
Old Age Security _ 116
Audit Statement of _ _ _ .10, 280
Budget of _- 237
Names and Addresses of Town Officers - _ 353
Relative to—Bridge-Buffalo Road _ - . _ _ - __ .129
Refund of Taxes in _ _ _ _ __._ . _ _ . _ ... 36
Slaterville Fire District _ _ . _ _ - - 87
3
Returned School Taxes _ _ 237, 257
Tax Rates for Special Districts, _ _ _ 237
Tax Rate of _ _ _ . _ _ . . - .237
Cayuga Heights—Apportionment of Mortgage Tax
Central Index—Appropriations to _ _ 178, 229
Manner of Payment _ _ . ___ _178
Chairman of Board—Authorized to—Execute Contract—Board of Prisoners 256
Document—Tompkins County
Trust Company _ _ _ 73
Easement . _ _ 51, 52
Purchase Order and
Contract 62 63
Quit Claim Deed _ _ 60, 137
Warrantly Deed _ 114
Certificate of _ _ _ _ 2
Directed to Sign Collector's Warrants _ _ _ 267
Election of—Permanent _. _ _ _ _ _ 3
Temporary _ 3
Children's Court—Recommended Appropriation for _ _ . _ 176
Report of . .307
Salaries of Employees of 216
Civil Service—Appropriation to .. 220
Proposed Salary Range 200-203
Relative to . _ _ - .92, 112, 128, 200
Change in Classification _ _ .47
Clerk of Board—Authorized to—Correct Manifest Errors 195
Issue County Orders __ 5
Print—Audit Statements _ 194
Tax Rates . . _ ._. _ 195
Purchase Supplies _ __ .5
Sign Collector's Warrants __ _ 267
Certificate of _ _ _ 2
Deputy 4, 215
Election of _ 4
Report of—to Comptroller 279
Salary of .._- _ _ _ 215
Collectors of Towns—Chairman and Clerk Directed to Sign Warrants 267
Name and Addresses of 353-357
Relative to Annexation of Warrants of _ 195
Committees of Board—Appointment of _ 8
Approval of _ 10
Relative to - 7, 22, 255
Bovine Tuberculosis and Animal Health _ 8
Appropriation to 187, 223
Buildings and Grounds 8
Relative to—Erecting Trophy Case .171
Estimated Budget—Superintendent 147
Installation of Acoustics _ _186
4
Office Space—Welfare Dept . 19, 39, 78
• Sale of Old County Clerk's Bldg 92, 112
Servicing Floor Check Units 89
Switchboard Relief _ _ . _104
Report of _ _ _ 150
Civil Service and Salaries _ _ _ _ __ _ _ - 8
Relative to—Additional Emergency Compensation 200
Full Time Deputy, Sheriff's Dept 104
County Officer's Accounts _ __ _ _ _ 8
Relative to—Dog Monies _ _ _ _ _. _ 13, 14
Estimated Budgets _ 147, 172, 188
Mortgage Tax Report _. . 147
Report of _ _ __ _ 148
Courts and Correction _ _ _. .
Relative to—Full Time Deputy—Sheriff's Dept _ 104
Grand Jury Lists _ _ 14-7, 167, 172, 178,
188, 193, 200
Onondaga County Penitentiary _ 249
Report of __ 251
Dog Quarantine Enforcement _ 8
Relative to—Fox Trapping _ 113
Education _ . 8
Relative to—Estimated Budget—Farm and
Home Bureau 147
Rural Traveling
Library 172
Sale of Bookmobile 172
Equalization _ _ _ 8
Relative to—Meetings of _ _ _ 119, 136
Old Age Security Distribution _ 105
Regular and Supplemental Reports 132
Report of—For General and Highway Tax Levies 156
Report on—Apportionment of Taxes _ 233
Assessment Rolls _ _ _ _ 267
Footing Assessment Rolls 133, 134
Supplemental _ _135
Ratios and Percentages _ _ 156
Finance _ 8
Relative to—Additional Appropriation—Welfare _ 32
Appropriation—Armistice Day 147
Budget Officer _ _ 249, 267
County Officers Association Mem-
bership _ __ _ _ _ 166
Estimates—Special Districts _ 172, 188
Fire Protection District 167
Fourth of July Celebration 70, 74, 167
Soil Conservation District _ _ _ 193
5
Sportsmen's Clubs _ _70, 72
Town Budgets— 167, 172, 178, 236-24-9
War Memorial Committee _ . 19
Report of __ . . _ 236
Fire Protection—Relative to _ ...255
Health Coordination _ _
Relative to—Estimated Budget—Health Dept _ 193
Members of __ 7, 22
Over-all Planning Committee _37
Report of—to Pomona Grange 194-
State
94State Aid—Health Department _A28
Tompkins Co Memorial Hosp 53, 70, 112
Tompkins Co Memorial Hosp Corp 117
Highv ay and Bridge __ _ 9
Relative to 59, 99, 101, 102, 194
Report of _ __ 150, 152
Insurance and County Officers Bonds 9
Relative to—County Treasurer's Bond _. _ 5
Laboratory and Blood Bank 9
Appropriation to—Blood Bank 173, 222
County Laboratory 90, 139, 189, 222
Relative to—Increase in Salary—Dr Ferris 59
Rental of Quarters _ _ _ 113
Resignation of Member 5
State Aid Approval _ 101
Legislative . _ _ _ 9
Relative to—Billboards _ 105
Budget Officer 249, 267
County Clerk's Fees 92
Motor Fuel Tax Monies 21, 24, 33
National Association of County
Officials
Salary—Supreme Court Judges 112, 114
Public Welfare _ _ __ 9
Relative to—Assets—Resolutton from City 4
Members of 7, 22
Purchasing _ _ 9
Relative to 7, 22
Report of 174
Reforestation _ 9
Appropriation for 151, 219
Relative to __ _ _ 93
Soldiers' Relief _ _ _ 9
Relative to—Armistice Day _ _ _ 113
War Memorial _ 19, 33
Special—County Infirmary 9
Firemen 9, 15, 64, 122, 255
0
6
Over-all Planning _ 25, 37
Physically Handicapped 9, 64
Youth _ 9, 167
Tax Sales, Erroneous Assessment,' and Returned Taxes 9
Relative to—Bid for Property—Town of Lansing 101
Conley Property 112
Erroneous Assessment—City 265
Town of Caroline 32, 37
Town of Ithaca 24
Report of—On Returned School Taxes __ . 257
Town Officers' Accounts 9
Relative to—Apportionment of Election Expense 178
Special Franchise 147, 167
Report of _ _ 167, 180
Tuberculosis Hospital 9
Workmen's Compensation Insurance _ _ 9
Report of __ 182
Compensation Insurance (See Workmen's Compensation Insurance)
Contract for—Board of Prisoners 256
Elevator Service 173
Pitney -Bowes, Inc _ _ _ _63
Cornell Library Association—Appropriation to 190, 217
Cornell University—Relative to _ 37
Coroner—Relative to _ 185, 194, 218
Report of _ _ 301
County—Blood Bank—Appropriation to _ _ 173, 222
Bonded Indebtedness of _ _ 290
Budget 215
Buildings—Light, Heat, Water and Telephones 174, 175, 219
Painting 216
Recommended Appropriation for _ 172
Relative to—Extra Help _ _ __ _ 216
Insurance on _ 207
Scaffolding for 150
Repair of 216
Supplies and Miscellaneous '216
Cars _ _ 38, 220
Court House—Appropriation to Old 216
Inspection of Boilers in _ 10
Clerk's Building—Relative to _ 73, 92, 98, 112, 113, 114
Employees Association _ _ 171, 200
Fire Advisory Board—By-Laws of _ _ 253, 268
Fire Training School 15, 198
Health District—Appointment of Members 249
Appropriation for _ -220
Attendance at Convention—Commissioner _ 89
Budget 185, 208, 222
County
County
County
County
County
County
7
Employment of Apprentice
Relative to __ __
Rent of Rooms .
State Aid -Approval _
Transfer of Funds
Home -Relative to
Hospital (See Hospital)
Jail -Elevator at _
Inspection of
Boilers at _
Sanitary Inspector _ S3
_146, 193, 265
_ _ _ _200
59, 146, 264
15, 137, 271
34, 59, 146, 179, 180
_10, 31,
Physician at
Matron at _
Assistant
Recommended Appropriation for
Supplies at _ _
Laboratory -Appropriation to
Attendance at Conference _
Board of Managers -Appointment
Resignation
Increased Salary of Director of
State Aid Approval of _
Lands -Relative to _ _
Offices -Relative to Hours of _ _ _
Road Fund -Relative to 20, 35, 89, 130, 169,
Soil Conservation District _ _ 193, 196,
West Hill Property _ _ __ _
Workmen's Compensation Insurance 128, 170, 177, 183
Officers -Association, Relative to
Names and Addresses of
Salaries of
Attorney -Authorized to -Attend Convention in Albany
Relative to _
Report of _
Salary and Expenses of _
Clerk -Deputy
Relative to _
Collection of Postage
Increase of Fees _
Repair of Books
Report of . _
Salary and Expenses of _
Commissioners of Election -Appointment of
Report of
173, 218
_ 59
10
_ 218
177
218
90, 139, 189, 222
_52, 139
.__ 15, 197
_ 60
101
- 87
70
210, 231, 250
197, 207, 220
25, 203, 220
, 184, 220, 259
166, 220
_ __ 352
203
- 192
_91, 104
159, 185, 258
_ 216
_ _ _ 216
_ 98, 132, 148
- 252
206
220
300
217
101
180
217
.89
193
130
177, 178,
Salary and Expenses of __ _ _
Commissioner of Health -Authorized to Attend Convention _ .
Report of _ _
Commissioner of Welfare -Relative to 19, 104, 119,
8
Report of _ _ 31, 92, 340
Salary of _ 228
County Coroner (See Coroner)
County Director of Veterans' Agency—Relative to 219
County District Attorney (See District Attorney)
County Historian _ _ _ _ _ _ ._ _ _ __ _ __ _ _ . 31, 220
Report of . _ . .. .---
County
.. _ __.. _
County Judge and Surrogate—Recommended Appropriation for _ _176
Report of
Pistol Permits _ _ . _ 10, 147
Salary and Expenses of 216
County Probation Officer (See Probation Officer)
County Road Fund—Relative to
20, 35, 89, 130, 169, 210, 231, 250
County Sealer of Weights and Measures—Bond, Approval of 34
Relative to _ _ 47
Report of ._ 169, 264
Salary and Expenses of _ 217
County Service Officer—Appropriation for 219
Relative to _ _ _ _ _33
Report of 19
County Superintendent of Highways—
Authorized to—Contract with Stan-
dard Engineering
Company _ _ __ 129
Purchase—Brock-
way Truck _ 61
Conveyor _ _ _ 20
Highway Spreader 250
Power Grader _ 115
Snow Plow 20, 150
Snow Plow
Wings _ 88, 116, 264
Tractor with Mower 73
Sell Highway Machinery 102
Relative to 20, 34, 71, 88, 99, 101,
115, 153, 250
Report of _ 31, 303
Salary and Expenses of 186, 231
County Treasurer—Approval of Bond of _ _ 6 159
Directed to—Expunge Unpaid Taxes _ _ _ _ _ 159
Directed to Pay—Annual Session Audits _ 271
Balance in Dog Fund to Towns
and City _ __ _ . 14
Balance to Towns and City 194
Blood Bank Expenses _ 174
Central Index _ _ _ _ 178
9
Certain County Claims 11, 21, 48, 63, 771
90, 103, 120, 138, 154, 252
Claims of Bovine Tuberculosis
Committee
Cornell Library Association 190
County -Bridge Fund Claims 129
Claims . . _ _. _ _ . __.._..5
Health District Ex-
penses _ __ _ _ 209, 256
Laboratory Expenses 189
Dog Warden _ _ _ _ _ _ 180
Elevator Contract Monthly 173
Emergency Compensation _ 205, 207
From County Road Fund 20, 35, 89,
130, 169, 250
Hospital Consultants _ 90
Monthly Session Audits 18, 30, 43, 58,
69, 83, 96, 111, 127, 145, 165, 263
Mortgage Tax Monies __ _ __149
Refund on Erroneous Tax 24, 37
Refund on Old Age Security _ 117
Salaries . _ _ . _ _. _6
Soil Conservation District Claims 208
Town Libraries _ _ _ __ _ 191
Directed to -Reduce -Interest Penalty _ _ _ _ __ 92
Transfer from -Highway Funds . _ 130
Surplus 105, 129, 265
Transfer Funds 12, 15, 130
Deputy County Treasurer _ _ _ _ _ _ 217
Manner of Payment for -Farm, Home and 4-H Club 211
Report of _ ._ _ _ __ _ 19, 326
County Road Fund - _ 19, 314
County Road Machinery Fund _ _. _. 312
Dog Fund _ _ _ _
Salary and Expenses of Office of _ _ _ . _ 217
County Tax -For, General, Health, and Welfare Purposes 221, 227, 229, 232, 233
Highway Purposes _ _ 231, 232, 233
State Purposes _ _ _ 232, 233
County Tax Rates _ _ _ _ . 233
Court Library _ . __ _ _ 220
Court and Stenographer's Expenses _ 166, 215 Court -County _ _ .__ _ __ _ _ _ 216 Supreme _ _ _ _ 206, 216 D Danby -Amount Charged for, Election Expenses _ ... Workmen's Compensation _ _ _ _ 184, 212 _ _ _ __ 181 10 Amount Due from, Dog Monies _ _ _ _ 14 Mortgage Tax _ - _ _ _ 149 Old Age Security _ _ _ . - . _ ._.116 Audit Statement of . _ - _ - __ _ .. _ 282 Budget of _ . _ - - - -238 Names and Addresses of Officers of _ _ _ 353 Relative to—Albert Brown Estate 121 Town Accounts _ _ _ _ 19 Returned School Taxes of _ 238, 257 Tax Rates of _ _ _ _ 238 Tax Rates for Special Districts - _ _ 238 Daniels, Lee H —Resolution of Respect _ _ _ 185, 249 Deputy County Treasurer __ _ _ _ .217 Designation of—Banks _ _ _ _ _ _ 13 Newspapers—Relative to Official Notices . __ - .195, 249 Dirt Road Improvement—Relative to _ _ _ _ 178, 231 District Attorney—Salary and Expenses of - — _ ___ _ 218 Dog Fund—Claims Payable from _16, 26, 39, 54, 64, 78, 93, 106, 122, 140, 160, 258, 268 Monies Apportioned to Towns and City _ . 14 Relative to __ . 47 Report to County Treasurer on _ 13 Dog Warden—Appropriation for _ _ - 180 Emergency Compensation for _ _ _ 207 Relative to . .47, 186 Report of __ - _ 10, 302 Dryden—Amount Charged for, Election Expenses 181 Workmen's Compensation Insurance 184, 212 Amount Due from, Dog Monies 14 Mortgage Tax _ _ _ 149 Old Age Security _ _ 116 Audit Statement of _ 10, 283 Budget of . _ _ - _ _ 239 Names and Addresses of Town Officers 353 Relative to—Brady Property - _ - - - - - _ _ .131 Library _ _ _ _191, 220 Tax Sale Property -_ __60, 137 Returned School Taxes _ _ - 239, 257 Tax Rates for Special Districts _ _ _ 240 Tax Rates of _ ... 240 Dryden Village—Apportionment of—Compensation Insurance _ 184, 212 Mortgage Tax_ 149 E Election Expenses—Amount Charged Towns and City for Appropriation for - _ 181 - _ 217 11 Elections—Official Canvas of - - _ - - _ 177 Elevator—Relative to Maintenance of _ _ _ 173, 218 EmpIoyees—Association _ _ _ -- -- 171, 200 Retirement System _ . _— _ _ _ 36, 219, 235, 265, 268 Enfield—Amount Charged for, Election Expenses . _ .._. _ ___ _ __ .-181, 218 Workmen's Compensation . __ __ __ . -_ .184, 212 Amount Due from, Dog Monies - . Mortgage Tax - - -_ - - - _ ...____ _._ . __ .149 Old Age Security _ _ _ Audit Statement of Budget of Names and Addresses of Town Officers .-- -_- . __ . .__ . ..._ _ - .354 Returned School Taxes _ _ _ _ - _ -_ _ 241, 257 Tax Rates of Equalized Value of County, By, Board of Supervisors -- - - _ _ __ _ 156 Equalization—Regular Report of Committee on Footing Assessment Rolls _ 133 Report of Committee on—Apportionment of Taxes _ _ . 233 General and Highway Tax Levies 156 Relative to Assessment Rolls .._ _ .267 Supplemental Report of Committee on Footing Assessment Rolls _ _ _ _ _ _ __ 135 Estimated Budgets—Relative to _ _ _ _ 147, 172, 188, 193 F Farm Bureau—Appropriation to _ _ 122, 211, 219 Relative to—Manner of Payment _ - _ 211 Report of _ _ _ _ 19 Finance—Appropriation, General Fund _ _ _ _ _ 221, 232 Health Fund _ 227, 232 Highway Fund _ _ _ 231, 232 Welfare Fund _ - -_ _ _..._ _ _ 230, 232 Bonded Indebtedness of County and Towns _ _- _ _ _ _ . 290 Report of Committee on County Budget _ - . „ - - _ 215 Fire Advisory Board_ _ 253, 268 Fire Protection .122, 210, 220, 255 Fire Training School _ _ . _ _15, 198 Forest Practice Board - _93, 220 Fourth of July CeIIbration _ _ __ . 74, 87, 98, 210 Four-H Club—Appropriation to . -_ .211, 219 Relative to—Manner of Payment - -. _ __ 211 Freeville Community Library -_ _ . _ - _ _ _ _ - 191, Freeville Village—Relative to—Compensation Insurance _ _ 184, 212 Mortgage Tax . _ - __ _ -_ _ _ _ _ 149 Fox Control _ _ _ 113, 122, 148 12 G General Fund—Appropriation to __ . 221, 232 General Tax—Apportionment of _ .. _ General Tax Levy Report of Equalization Committee on .... _ _ 156, 157 Goodyear Memorial Library _ _ _ _ _ __ _ _ 191, 220 Grand Jurors—Relative to .. _ . . _. - ... _. _.._ __ .. — _ ._......251 Groton—Amount Charged for, Election Expenses _ _ _ ... _ _ _ _ 181 Workmen's Compensation Insurance . __184, 212 Amount Due from, Dog Monies . _ . .. _ _ ...__ Mortgage Tax _ . 149 Old Age Security ... ... ... 116 Audit Statement of _ _ 10, 285 Budget of . _ _ _ _ »242 Names and Addresses of Town Officers . _. _ 354 Relative to—Appointment of Supervisor _ . Retirement of Supervisor . _ _ _ . 5 Returned School Taxes _ _ _ 24-2, 257 Tax for Special District _ _ _ _ _ _ _ 24 242 Tax Rates of __ ._ ... _ _ _ _ 2 Groton Village—Apportionment of Mortgage Tax _ . _ _149 Guide to Town Officers ._ _ . _. .. ... . _ _ ._. _.. 357 H Health Fund—Appropriation for _ _ 227, 232 Health (See County Health) Heat, Appropriation for _ __ _ _ _ _ _ __ 175, 219 Highway Fund for County—Appropriation for _ _ . _ _ 210, 232 Highway Fund for Towns __ _ __ _ _ . _. 296 Highway Machinery Account—Relative to __ .20, 61, 73, 150, 250 Highway Tax—Apportionment of _ _ _ _ . . _ . _ 233 Rate _ Highway Tax Levy—Report of Equalization Committee on _ . _ — _ 156, 157 Highways—Appropriation for, ImproN ement of Dirt Roads .. _. _ _ . . _._231 Under Sec 111, Highway Law 169, 231 Relative to—Bridge—Town of Ulysses . _ _ _ 35, 46 Inspection of Boilers at Department _ 10 Purchase of Machinery 20, 61, 73, 88, 115, 116, 150, 264 Rights -of Way ._ . 121, 234 Sale of Machinery . _ _.. . _ _ 102 South Lansing—Peruville Road ..... _. _ 150 Road Inspection Snow Removal on—Appropriation for ._ _ 20, 169 Relative to __ _ _ _ _ 20, 88, 116, 150, 264 State—Relative to _ __ _ _ 169 Superintendent of (See County Superintendent) i 13 Highways Under County System Appropriation for Maintenance _ . __ . _ 89, 250 Bridge Fund -Appropriation to - . _ - --- - ._- _..__ ___210, 231 Transfer to - . - __..____ __...._ ._130 County Road Fund -Appropriations from .-. 20, 35, 89, 130, 169, 250 Appropriation to . ___..:_. ___.__. .210, 231 Reconstruction Program _ 34 Removal of Certain Roads from County Road System _______153 Topping Program _ ...._...._.._. _.....-- 34 Highway Money System -Report to Comptroller on _ ____ ____ _.. _ .. 279 Historian, County -Relative to .._ _. _ __ __. __ _.._ . _31, 220 Home Bureau -Appropriation to _ _ . __... ......... ._ .__. _ _ _.211, 219 Home Relief, Relative to -_ _-. - ._. _ ______ ..__ --- -- _. _ -_ ._ - _ 23, 139 Hospital, County -Appropriation for ._48, 49, 103, 104, 138, 140, 213, 224 Consultants Expenses .. _ .__ _ _ 90 Budget of -_ - ___ - -_- --_- --- - -_- - _. - .213, 224 Relative to -Attendance at Convention - - -___ - - _ - -50 Board of Managers of 32, 53, 63, 72, 87, 91, 197, 199 Boiler Inspection at ________ _. ._31, 146 Building New Hospital ..._..._ - 21, 53, 113, 146 Corporation - _ --- -_.- --_ ._---- -_- - -_ _115, 117 Donation to -from Groton and Dryden 31 Employment of Hospital Consultant 61, 75, 170 Hospital Tour _ - -- - __ - -_- _ __ . 258 National Ho3pital Day - _ Neergaard and Craig Proposal _76, 128, 131, 155, 167, 264 Optional Retirement for - - -- _- --- -_ _ .268 Planning and Development Committee of . 32, 140, 220 Purchase of Property on Valentine Place 86, 88 Transfer of Funds - - - - _ . - -- - - _ --- -151, 186 Use of Cornell University Infirmary ._. - 37 Vacations .. - .-..._ _._.. ___ _ _ 214, 266 Report of I Indebtedness -Bonded of County and Towns - .._. _. -. _ __ - . - - 290 Insurance -Relative to _ _ - _- - ._. ___. _ _ _207, 215 Ithaca City -Amount Charged for, Election Expenses - - _ - -_ - _ _ _ 181 Amount Due from -Dog Monies -._ .. _- _ .14 Mortgage Tax . _ ____ _ _. _ _. 149 Budget of _ _ - - ._ . _ 248 Names and Addresses of Officers of - _ ._. _ _ _ 354 Relative to -Erroneous Assessment ... - _ _ ._ 265 14 Transfer of Welfare Assets from - _ 4, 12 Returned School Taxes . - -_ _ _ _ __ _ 248, 257 _ _-- 248 Ithaca Town—Amount Charged for, Election Expenses - _ _ __ . . _181 -181 Workmen's Compensation Insur- ance _. . . _ _ _ - . _ 184, 212 Amount Due from, Dog Monies _ _ _14 _ 14 Mortgage Tax - .__ _- .._ .._ _ . -_ - -149 Old Age Security _ _ - _ _116 Audit Statement of - _ _ _ _ _ _ _ _ _ _10, 286 Budget of - _ — _ _ _ _ ...... - - --- — --_.. _ _ - 243 Names and Addresses of Officers - __. _ .._ ._........ .. ._ 355 Refund of Taxes in _ _ . ... ..... _ _ ____ - _- _ .24 Returned School Taxes _ . - - - _ - _ . - 243, 257 Tax Rates of Special Districts __ _ - __ _ _ _ 244 Tax Rates - _ - _ 244 J Jail (See County Jail) Jail Matron _ _ _ _ _ _ 218 Jail Physician _ - 4, 218 Jail Supplies _ 218 Judge, County (See County Judge) Judge of Children's Court (See Children's Court) Justices of Peace—Names and Addresses of _ _353-357 Relative to _ ___ . _. _ _ _ 220 L Laboratory (See County Laboratory) Lansing—Amount Charged for, Election Expenses __ _ 181 Workmen's Compensation Insurance 184, 212 Amount Due from, Dog Monies _ __ _ .14 Mortgage Tax . . 149 Old Age Security _ _ 116 Audit Statement of _ _ _ _ _10, 287 Budget of __ _ _ - _245 Names and Addresses of Officers - - . - 355 Relative to _ _ _ _ 72, 102, 137, 150 Returned School Taxes _ _ _. ._ _ - 245, 257 Tax Rates of Special District . _ _ _ 245 Tax Rates of - 245 Libraries, Town—Relative to _ . _ 191, 220 Light—Appropriation for - _ _ - 175, 219 15 M Machinery Fund for Towns _ 298 Minutes of Board—Clerk Authorized to Correct Manifest Errors in 195 Miscellaneous Fund for Towns ...299 Mortgage Tax—Amount Due Towns, City and Villages from _' 149 Report of _ 149 Statement of 274 Motor Vehicle—Clerk—Salary and Expenses of 217 N Newfield—Amount Charged for—Election Expenses _ _ 181 Workmen's Compensation Insurance 184, 212 Amount Due from—Dog Monies 14 Mortgage Tax 149 Old Age Security _ 116 Audit Statement of _ _ 10, 288 Budget of - 24-6 Names and Address of Officers of __ 355 Relative to 20, 51, 120 Returned School Taxes 246, 257 Tax Rates for Special Districts _ 246 Tax Rates of 246 Newspapers—Designation of—To Publish Official Notices _ 195 Newfield Library Association—Relative to _ _191, 220 0 Officers—County and Town 352 Official Canvass 292 Office Hours—Relative to Change of _ _70 Office Space—Health Department _ 200 Selective Serl.ice 159 Welfare Department 19, 39, 78 Old Age Assistance—Apportionment of _ 116 Appropriation to ._ _ 228 Relative to 105, 119 Old County Clerk's Building __ 73, 92, 98, 99, 112, 113 Onondaga County Penitentiary—Relative to 256 P Perry City Road—Rights-of-Way 234, 235 Physically Handicapped—Adults, Appropriation for 224 Children, Appropriation for _ . _224 Relative to 12, 177 Political Directory 357 16 Postage Meter Machine _ _ 38, 62 Prisoners, Board of --At Onondaga County Penitentiary _ - 256 Probation Officer—Report of _ _ 19, 307 Salary and Expenses of __ 218 Property—Statement of Valuation of _ . - 275 Valuation by Assessors _ 133, 134 Q Quick Claim Deeds to—Purchase of Tax Sale Property .60, 137 R Rabies—Appropriation for, Eradication of _ 223 Indemnification of _ _ _ 220 Relative to _ . _ 61, 62 Radio Communication System—Appropriation for _ - _ 220 Rate for—County Tax—General, Health, Highway and Welfare _ - - 233 State Tax _ . _ - -- 233 Towns and City (See Under Various Towns and City) Rate of Assessment in Towns—As Fixed by Board of Supervisors 156 Real Estate Taxes—Statement of __ _ _ _ 276-278 Recommended Appropriations for— Additional Proposed Salary Range 203 Administrative Buildings 172 Armistice Day 199 Children's Court _ _ 176 County Home _ 179 Buildings _ _ .179 Farm _ 180 Inmates _ 180 County Judge's Office 176 General Welfare _ 198 Heat, Light, Water and Telephones 175 Highway Department _ _ 210 Insurance Premuims _ - _ - _ 207 Jail _ 177 Physically Handicapped _ 177 Rural Traveling Library _ - 192 Sheriff _ _176 Tuberculosis Patients 173 Reconstruction Program—Appropriation for — _ _34 i Reforestation—Appropriation for 151, 219 Refund of Taxes - 24, 37 Report of—Bonded Indebtedness - 290 Clerk of Board to Comptroller - __ 279 Committees (See Under Several Committees) County Officers (See Under Various Officers) 17 Highway, Bridge, Machinery and Miscellaneous Funds for Towns _ - —.296-300 -.296-300 Hospital Special Franchise _ _ - 167 Tax Levied - - —.276 - 276 Valuation of Property _ -- - 275 Resolution Concurrent—Publication of 195 1 Resolutions Appropriations for No 131, 183—Additional for—Home Relief - _ 139, 207 No 93— Office Equipment in Welfare Dept. _104 No 180— Supreme Court __ - _ 206 No 153— Workmen's Compensation - 170 No 116—Armistice Day __ 128 No 155—Blood Bank _ ,173 No 156—Central Index _ _ - _ ___ _ __ - . _ __ -_ _178 No 164—Committee on Bovine Tuberculosis and Animal Health _ 187 No 167—Cornell Library No. 79, 133, 166—County Laboratory 90, 139, 189 No 96—Extra Deputy Sheriff __ No 114, 136—Farm Bureau and 4-H Club Association for Fox Control __ 122,148 No 187—Farm and Home Bureau and Four-H Club Association . _211 211 No 186—Fire Protection _ -_ 210 No 189—Hospital Budget - _ 213 No 78—Hospital Consultants' Expenses - 90 No 39—Hospital Equipment -_ _ 48 No 94—Hospital Planning - . 104 No 150—Lowman Money _ - . 169 No 66—Publicity _ _ - i _14 No 142—,Reforestation - - _ _ 151 No 113—Rights-of Way _ - _ 121 No 158—Salary and Expenses of Dog Warden _ ._ _ 180 No 184—Soil Conservation . - 207 No 165—Soldiers Burial _ _ __ _ 189 No 40, 92, 130, 134—Tompkins County Memorial Hospital 49, 103, 138, 140 No 168—Town Libraries _ _ _ _ __ __ _ _ 191 No 35, 178—Welfare Department Salaries - 38, 204 Authorizations No 41—Attendance at Hospital Meetings - . No 46, 132—Attendance at Laboratory Meetings -. _ — -_ _ 52, 139 No 77—Attendance of Commissioner of Health at Meeting 89 No 102—Attendance of Hospital Administrator at Meeting of Hospital Administrators 115 No 1—Clerk to Purchase Supplies _ _ _ 5 No 3—County Treasurer to Pay Salaries No 2—Payment of Audits _ _5 ICivil Service 18 No 176—Proposed Salary Range _ _ 200 Compensation Insurance No 160—Chargebacks _ _. _ __ _ _ _ _ 183 No 188—Amendment to Resolution No 160 _ _ _ _ 211 County Health District No 185—Adoption of Budget _ __ . __ _ _ .� _ 208 No 47—Approval of Employment of Apprentice Sanitary Inspector . _ 53 No 205—County Treasurer Authorized to Pay Bills _ __ . _ - _ 256 No 12, 127, 215—Transfer of Funds . _ _ _15, 137, 271 County Hospital No 62—Advisory Members on Board of Managers No 52—Approval of Employment of Hospital Consultant _ _ _ _ 61 No 152—Audit of Hospital Consultant's Bill _ _ . __ _ _ 170 No 72—Authorizing Purchase of Property on Valentine Place for . 86 No 33—Conference Re —Use of Cornell University Infirmary _ 37 No 67—Employment of Hospital Consultant No 101, 107—Referring Hospital Question to Corporation __ _ _115, 117 No 122—Request for Additional Survey by Hospital Consultants No 26—Resignation of Member of Board of Managers of _ 32 No 163—Transfer of Funds _ _186 No 140—Transfer of Funds to Pay Salaries _ _ 151 No 211—Vacations in _ 266 County Property No 98—Conveyance of Property at 106 N Tioga Street _ _113 No 49, 123—Conveyance of Tax Sale Property in Town of Dryden 60,131 No 65—Granting Temporary Right of Way Over Property at 106 N Tioga St .73 No 126—Ratifying Sale of _ _136 No 109—Sale of Building on Conley Property _ 120 No 86—Sale of Property at 106 N Tioga Street _ _ _ _ 99 No 111—Sale of Tax Foreclosure Properties _ _ _120 .120 General No 177—Abolition of Office of Caretaker—West Hill Property . 203 No 179—Additional Emergency Compensation _ 205 No 182—Additional Emergency Compensation for Dog Warden _ 207 No 192—Adoption of Apportionment 234 No 189—Adoption of Budget _ 232 No 125—Adoption of Regulai and Supplemental Reports on Footing Assessment Rolls 136 No 11—Apportionment of Dog Monies No 159—Apportionment of Election Expenses 181 No 137—Apportionment of Mortgage Tax _ _ 149 No 18—Amendment to Rules on Standing Committees __ _22 No 202—Approval of—By-Laws of Tompkins Co Fire Advisory Board 253 No 5— Committees _ __ 10 No 28— County Sealer's Bond _ _ 34 No 4— County Treasurer's Bond __ _ 6 No 42—Approving—Arterial Route Plans _ 50 19 No 147— Bond of County Treasurer's Employees . _ .159 No 7, 17, 31, 38, 56, 68, 80, 91 110, 129, 144, 200—Audit of Certain Bills Out of Budget Appro- propriations 11, 21, 36, 48, 63, 77, 90, 103, 120, 138, 154, 252 No 76—Authorization for Servicing Floor Check Units __ _ _89 No 201—Collection of Postage on License Plates _ 252 No 204—Contract for Board of Prisoners _ 256 No 64—Cooperation of Department Heads .._ 73 No 172—Correction of Errors _ 195 No 170—County Treasurer to Pay Balances 194 No 174—Date for Signing Tax Warrants _ _ _ 195 No 10—Designation of Banks for Deposit of County Monies _ _ 13 No 43, 44—Easement to New York State Electric and Gas Corporation _ - 51, 52 No 45— New York Telephone Company _ _ _ _ 52 No 203—Establishment of Fire Protection Committee _ _ 255,268 No 146—Expunging Certain Unpaid Taxes 158 No 198—Grand Jury List _ . 251 No 50—Increase in Salary of the County Laboratory Director _ 60 No 154—Payment of—Elevator Service _ 173 No 112— —School Tax on Property in Town of Danby 121 No 171—Printing Bonded and Temporary Indebtedness _ 194 No 173—Printing of Tax Rates _195 No 34—Purchase of—New Cars . 38 No 55— —Postage Meter Machine _ 62 No 138— —Scaffolding - 150 No 82—Reduction of Interest Penalty _ _ 92 No 145—Report of Equalization Committee for Apportionment of General and Highway Tax Levies _ _ _ 158 No 161—Resolution of Respect—Lee H Daniels 185 No 37-A— —Stone 47 No 124—Restoration of County Seals _ 132 No 206—Returned School Taxes _ 257 No 212—Signing Tax Warrants _267 No 194—State Reimbursement for Retirem- ent Contribution _ 235 No 58—Summer Hours for County Offices _ _ _ _ 70 No 169—To Print Town Statements _ 194 No 190—Uniform Vacation Period 213 No 148—Use of Office Space for Selective Service _ _ _ 159 Highway No 75—Additional Appropriation for Highway Maintenance _ 89 No 162—Appropriation for—Expenses of Highway Superintendent _ 186 No 29— —Highway Construction and Reconstruction 34 No 196— —Highway Maintenance _ 250 No 15— —Snow and Ice Control on County Roads .20 No 73, 103, 197—Attendance of Deputy Superintendent a at Meetings _ 88, 115, 250 1 20 No 88—Authorization for Sale of Highway Machinery 102 No 14—Authorizing Purchase of Snow Plow _ 20 No 37—Award of Contract for Construction of Bridge on DuBois Road over Glenwood Creek _ _ _ A6 No 59—County Aid for Connecting Highways in Village _ _ 71 No 157—County Highway Aid to Towns _ _ 178 No 61—Elimination of Curve on North Warren Road in Town of Lansing _ _ 72 No 118—Instillation of Bridge in the Town of Caroline 129 No 16, 51, 63, 104, 105, 139, 195, 208— Purchase of Highway Machinery 20, 61, 72, 115, 116, 150, 250, 264 No 74—Purchase of Snow Plow Wings _ _ 88 No 87—Reconstruction of Peruville Road _ . _ 99 No 143—Removal of Certain Roads from County Road System 153 No 193—Rights of Way—Perry City Road 234- No 34No 151—State Highways _ _ 169 No 120—Transfer of Unexpended Project Balances to County Road Fund _ _ . 130 No 60—Uae of Bostwick Road for Soap Box Derby 71 Legislation No 23—Approving Bill—for—Distribution of Motor Fuel Tax Monies 24 No 19 —Reduction of State Aid for Home Relief 23 No 27 —to—Amend the Highway Law in Relation to Distribution of Motor Fuel Tax Monies _ 33 No 20—Disapproving Bill for Repeal of Special Taxes 23 No 21—Disaporoving Bill Regarding Notice of Claims Against Municipalities _ _ _ _ .23 No 181—Increasing Fees for Searching and Certifying Titles 206 No 85—Re Special Acts for Sheriff's and County Clerk's Offices _ _98 No 213—Request for Amendment of Proposed County Budget Act 267 No 100—Requesting Reduction of Penalty on Returned School Taxes 114- No 14No 99— Requesting Repeal of Chapter 314, Laws of 1949 114 Rabies No 53—Claim of Frank Lochner _ _ _ _ _ _ _ 61 No 54—Payment to Veterinarian for Vaccination of Dogs _ .62 Refund of Taxes No 89—Compromise of Tax Arrears on Property in Town of Lansing _102 No 31—In Town of Caroline _ 36 No 24—In Town of Ithaca _ 24 Transfer from Contingent Fund to No 119—County Road Fund _ 130 No 30—Employees' Retirement System Account _ _ _ _ .36 No 81, 83—Other Items _ _ 91, 93 No 69, 128, 198, 209—Transfer from Contingent Fund _ .77, 138, 251, 265 No 90, 14-1—Various Accounts _ _ 103, 151 Transfer from Surplus to No 95, 117, 209—Contingent Fund _ _ _ .105, 129, 265 21 Welfare No 70—Approval of—Alterations to OId County Treasurer's Office 78 No 6, 22— —Department Bonds 10, 23 No 9— —Plan for Transfer of Welfare Assets from City of Ithaca _ . _ 12 No 175—Regulation of Welfare Disbursements 198 No 106—Reimbursement to Towns of Monies Raised for Old Age Assistance _ _ _ _ _ _ _ _ 116 No 8, 121—Transfer of Funds 11, 130 No 108—Transfer of Funds from OId Age Assistance to Aid to Dependent Children _ _ _ _ _ 119 Returned School Taxes—Relative to _ _ 114, 257, 258 Rights of Way (See Highway) Road Inspection—Relative to _ _ _ _ _ _ _ _ __ ..119 Roster _ _ _ .352 Rules of Board of Supervisors _ _ 7, 22 Rural Traveling Library—Appropriation to _ _ . _ 219 Election of Representatives on _ _ _ _ 208 Relative to—Bookmobile _ _ _ _ _ 172 Recommended Appropriation _ 192 5 Salaries of—County Officials _ _ 203 Salary Range of County Employees _ . 200, 202 School Districts, Bonded Indebtedness of _ _ . _ _ _ 290 Taxes, Returned . _ _ _ _ _ 114, 257, 258 Sealer of Weights and Measures (See County Sealer of Weights and Measures) Selective Service—Office Space _ _ _ 159 Sheriff—Recommended Appropriation for _ .176 Relative to _ _ _ _ 10, 38, 98, 104, 106 Report of _ _ _ 19, 319 Salary and Expenses of _ _ _ _ _ _ _ 218 Soap Box Derby _ _ _ . _ _ _ _ ._71, 101 Snow Removal—Appropriations for _ 20, 169 Relative to 20, 88, 116, 150, 264 Soil Conservation—Appropriations for _ _ 207, 220 Directors of _ _ _196, 197 Report of . _ _ _ _ . _ _ 193 Soldier's Burial—Appropriation for _ _ _ 189, 229 Southworth Library—Relative to _ 191, 220 Special County Judge and Surrogate—Relative to _ _ . _ _ 216 Special Franchises _ _ _ . _ . ._ _ _ .167 Sportsmen—Tompkins County Federation of _ . _ _ 70, 72 State Tax—Rate for _ _ _ _ _ 232, 233 State Tuberculosis Hospital (See Tuberculosis Hospital) Supervisors (See Board of Supervisors) Surrogate (See County Judge) 22 T Tax Collector—Name and Addresses of 353-357 Tax Foreclosure Properties --Relative to _ 120 Levy—General and Highway _ _ _ 156 Tax Rates for—County Purposes _ 233 Lighting Districts (See Town Budgets) Towns (See Town Budgets) Sale Property Relative to 60, 120, 131 State—Stenographer, etc 166, 215, 233 Tax Warrants—Relative to Date of Annexation of 195 Signing of _ 267 Taxes—Apportionment of 233 Assessment of _ _ _156 Expunge Certain Unpaid _ 159 Returned School 114, 257, 258 Statement of Those Levied _ 276 Statement of Mortgage 274 Telephone Operator—Extra 215 Relative to _ _ _104 Salary of _ 215 Telephones—Appropriation for 175, 219 Testimonal Dinner _ 272 Tompkins County—Memorial Hospital (See Hospital) Topping Program—Appropriation to _34 Town Libraries—Relative to _ 191, 220 To•%n—Amount Charged to, For Election Expenses . 181 Workmen's Compensation 184, 212 Amount Due From—Dog Monies _ _ _ _ 14 Mortgage Tax Monies _ _ 149 Old Age Assistance _ 116 Apportionment of Taxes to _ — 233 Audit Statement of _ _ _ 10, 280-290 Clerk of Board Directed to Publish in Proceedings 194- Bonded 94Bonded Indebtedness _290 Budgets of _ `_ __ __ 237-248 Highway, Bridges, Machinery and Miscellaneous Funds _ 296-300 Libraries 191, 220 Payment of Balances to, County Treasurer 194 Rate of Assessments (See Assessments) Returned School Taxes of _ 114, 257, 258 Special Franchises _ _ 167 Tax Rates of (See Under Various Towns) To Be Published in Proceedings _195 Town and County Officers—Names and Addresses of _ _ _ _ _ 352 Town Accounts _ _ _ 280-290 Town Collectors—Names and Addresses of _ 353-357 23 Town Officers'—Guide to 357 Town Superintendents of Highways—Names and Addiesses of 353-357 Treasurer (See County Treasuier) Tiumansburg Village—Apportionment of Mortgage Tax 149 Tuberculosis, Bovine (See Bovine Tuberculosis) Tuberculosis Hospital—Appropriation foi Care of Patients in State 173, 223 Relative to 10 V Ulysses—Amount Charged for—Election Expenses 181 Workmen's Compensation 184, 212 Amount Due from, Dog Monies 14 Moitgage Tax 149 Old Age Assistance 116 Audit Statement of 10, 289 Budget of 247 Names and Addresses of Town Officers 356 Relative to 46, 71, 264 Returned School Taxes 247, 257 Tax Rates of 247 Ulysses Philomathic Library—Relative to 191, 220 V Vacation Pei iod 213, 214, 266 Veterans' Service Agency—Relative to 219 Veterans' Service Bureau—Appropriation for 219 Veterinarian, Relative to 62 Village,—Amount Charged for, Workmen's Compensation 184, 212 Due from Mortgage Tax 149 Old Age Assistance 116 Officers of 356 Relative to 71 Votes—Official Canvass of 292 W War Memoiial Committee 19, 33, 53 Warrants—Collectors, Chairman and Clerk Directed to Sign 267 Tax, Relative to Date of Annexation of 195 Water Rentals 175, 219 Welfare Department— Appropriation for—General 198 Home Relief 139 Office Equipment 104 Salai ies 38, 204 Appropriation to 228, 232 24 Employees—Bonds of 10, 24 Relative to—Additional Help 19, 32 Assets—Transfer of 4, 12 Cars 38 Office Space 19, 39, 78 Regulation of Welfare Disbursements 198 State Aid for Home Relief 23 Transfer of Funds 11, 119, 130 Report of 92, 340 West Hill Propertti—Relative to 25, 203, 220 Workmen's Compensation Insurance— Apportionment of, Among Several Towns and Villages 183, 211 Appropi cation i for 170, 220 Audit Claims of 16, 25, 39, 54, 64, 65, 78, 94, 106, 123, 140, 1 160, 259, 269 Relative to 128, 177 Report of 182 Y Youth Committee—Relative to 167, 210, 268